Busby
Glasgow
G76 8HT
Scotland
Secretary Name | Mr Michael John Kelly |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 09 December 2008(7 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 April 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmora 2 The Crescent Busby Glasgow G76 8HT Scotland |
Director Name | Michael Robert Davy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2004) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 34 Gresham Gardens Golders Green London NW11 8PD |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Secretary Name | Mr Geoffrey Robert Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Secretary Name | Simon Peter Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 17 Cavendish Road Retford Nottinghamshire DN22 7HD |
Director Name | Simon Peter Burgess |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2008) |
Role | Accountant |
Correspondence Address | 17 Cavendish Road Retford Nottinghamshire DN22 7HD |
Director Name | Mr Derek Compton Lewis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Woodlands Farmhouse Thoby Lane Mount Nessing Brentwood Essex CM15 0SY |
Director Name | Mr David Lawrence Wilkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Protocol Group, Castle Marina Road, Castle Marina Park Nottingham Nottinghamshire NG7 1TN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Moore Stephens 6th Floor Blackfriars House The Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
24 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 2012 | Registered office address changed from Protocol Group, Castle Marina Road, Castle Marina Park Nottingham Nottinghamshire NG7 1TN on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from Protocol Group, Castle Marina Road, Castle Marina Park Nottingham Nottinghamshire NG7 1TN on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from Protocol Group, Castle Marina Road, Castle Marina Park Nottingham Nottinghamshire NG7 1TN on 3 February 2012 (2 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
27 January 2012 | Appointment of a voluntary liquidator (2 pages) |
27 January 2012 | Declaration of solvency (3 pages) |
27 January 2012 | Appointment of a voluntary liquidator (2 pages) |
27 January 2012 | Declaration of solvency (3 pages) |
12 January 2012 | Termination of appointment of David Wilkinson as a director (1 page) |
12 January 2012 | Termination of appointment of David Lawrence Wilkinson as a director on 12 January 2012 (1 page) |
12 January 2012 | Termination of appointment of Derek Compton Lewis as a director on 12 January 2012 (1 page) |
12 January 2012 | Termination of appointment of Derek Lewis as a director (1 page) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Appointment of Mr David Lawrence Wilkinson as a director (2 pages) |
20 October 2009 | Appointment of Mr David Lawrence Wilkinson as a director (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2009 | Accounts made up to 30 June 2008 (1 page) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director and secretary simon burgess (1 page) |
29 December 2008 | Appointment Terminated Director and Secretary simon burgess (1 page) |
23 December 2008 | Director and secretary appointed michael john kelly (3 pages) |
23 December 2008 | Director and secretary appointed michael john kelly (3 pages) |
30 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 May 2008 | Accounts made up to 30 June 2007 (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
19 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: unit 9C redbrook business park wilthorpe road barnsley S75 1JN (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: unit 9C redbrook business park wilthorpe road barnsley S75 1JN (1 page) |
16 January 2007 | Accounts made up to 30 June 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
25 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
19 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 October 2005 | Accounts made up to 30 June 2005 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 May 2005 | Accounts made up to 30 June 2004 (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: arboretum gate 88-90 north sherwood st nottingham NG1 4EE (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: arboretum gate 88-90 north sherwood st nottingham NG1 4EE (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (1 page) |
13 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
4 May 2004 | Accounts made up to 30 June 2003 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 February 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New director appointed (4 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed;new director appointed (4 pages) |
13 February 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
13 February 2003 | New secretary appointed;new director appointed (4 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (4 pages) |
10 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
5 December 2001 | Incorporation (16 pages) |
5 December 2001 | Incorporation (16 pages) |