Dumbreck
Glasgow
G41 5DA
Scotland
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 March 2009) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Malcolm Higham Lancaster |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 44 Hylton Road Hartlepool Cleveland TS26 0AH |
Secretary Name | Mr John Robert Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stowmarket Close Hartlepool Cleveland TS25 2RB |
Director Name | Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(3 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Knightsbridge Gardens Hartlepool Cleveland TS26 0LY |
Director Name | Mr John William Williams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyn Pwll Rhosneigr Anglesey Gwynedd LL64 5XA Wales |
Secretary Name | Christine Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | Belan Fawr Rhosneigr Anglesey Gwynedd LL64 5JE Wales |
Director Name | Rhiannon Jenkins |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 19a Muswell Avenue Muswell Hill London N10 2EB |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Mr Martin Howard Stone |
---|---|
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 13 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lawrence Gardens Mill Hill London NW7 4JU |
Director Name | Mr Stephen John Padgett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Hill Farm Gaydon Road Bishops Itchington Warwickshire CV47 2QY |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £166,633 |
Cash | £255 |
Current Liabilities | £405,618 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Director resigned (1 page) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 January 2007 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 February 2006 | Declaration of solvency (3 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 22A theobalds road london WC1X 8PF (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 04/03/05; full list of members
|
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Director resigned (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
6 October 2004 | Auditor's resignation (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (4 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: oak court morgan road parc menai bangor LL57 4BL (1 page) |
28 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 July 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 June 2004 | Return made up to 16/03/04; no change of members (7 pages) |
27 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 July 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: old bank house 8 marine terrace rhosneigr anglesey LL64 5SQ (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
9 April 2002 | Recon 01/04/02 (1 page) |
9 April 2002 | Resolutions
|
16 July 2001 | Registered office changed on 16/07/01 from: 17-25 scarborough street hartlepool cleveland TS24 7DA (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
23 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Ad 20/06/00--------- £ si 299999@1=299999 £ ic 1/300000 (4 pages) |
26 June 2000 | Conve 20/06/00 (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | New director appointed (2 pages) |
16 March 2000 | Incorporation (13 pages) |