Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary Name | Mr Malcolm Stuart Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Orchard Way Mosterton Beaminster Dorset DT8 3LT |
Director Name | Richard Michael Excell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield House Whitefield Wiveliscombe Somerset TA4 2UW |
Director Name | Mr Michael Richard Brock Gatenby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Norland Square London W11 4PX |
Secretary Name | Graham Macsporran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | Rydal 103 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Mr Geoffrey David Woods |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | Orchard Farmhouse Orchard Portman Taunton Somerset TA3 7BQ |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2003 | Dissolved (1 page) |
---|---|
22 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
2 October 2002 | Declaration of solvency (3 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Appointment of a voluntary liquidator (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: the court west street bridport dorset DT6 3QU (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 January 2000 | Company name changed bridport esop trustee LIMITED\certificate issued on 14/01/00 (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | Return made up to 14/10/99; full list of members (5 pages) |
3 December 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
3 March 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
10 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
15 January 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Registered office changed on 07/01/98 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
7 January 1998 | Memorandum and Articles of Association (24 pages) |
6 November 1997 | Company name changed quayshelfco 630 LIMITED\certificate issued on 06/11/97 (2 pages) |
14 October 1997 | Incorporation (28 pages) |