Edinburgh
EH10 6RZ
Scotland
Secretary Name | Scott Hunter Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 October 2010) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kiloran Houston Road Kilmacolm PA13 4NY Scotland |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | John James Cummins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 22 Greenhill Gardens Edinburgh EH10 4BW Scotland |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2007) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 6 Heugh Street Falkirk FK1 5QR Scotland |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 08 February 2007) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £35,111,000 |
Net Worth | £60,000 |
Cash | £60,000 |
Current Liabilities | £18,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 16 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 16 January 2010 (5 pages) |
3 August 2009 | Liquidators' statement of receipts and payments to 16 July 2009 (5 pages) |
3 August 2009 | Liquidators statement of receipts and payments to 16 July 2009 (5 pages) |
27 August 2008 | Appointment of a voluntary liquidator (1 page) |
27 August 2008 | Appointment of a voluntary liquidator (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Declaration of solvency (3 pages) |
6 August 2008 | Declaration of solvency (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from fifth floor 100 wood street london EC2V 7EX (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from fifth floor 100 wood street london EC2V 7EX (1 page) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
30 October 2007 | Return made up to 19/04/07; full list of members (3 pages) |
30 October 2007 | Return made up to 19/04/07; full list of members (3 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
3 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 August 2007 | Accounts made up to 31 December 2006 (19 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New secretary appointed (1 page) |
14 July 2007 | New secretary appointed (1 page) |
14 July 2007 | Secretary resigned (1 page) |
5 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 April 2006 | Accounts made up to 31 December 2005 (12 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 5 devonshire square london EC2M 4YD (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 5 devonshire square london EC2M 4YD (1 page) |
26 August 2005 | Accounts made up to 31 December 2004 (10 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
10 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
10 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
11 June 2004 | Full accounts made up to 15 November 2003 (10 pages) |
11 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
11 June 2004 | Accounts made up to 15 November 2003 (10 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
18 May 2003 | Accounts made up to 15 November 2002 (10 pages) |
18 May 2003 | Full accounts made up to 15 November 2002 (10 pages) |
3 February 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Auditor's resignation (2 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
16 August 2002 | Director's particulars changed (1 page) |
16 August 2002 | Director's particulars changed (1 page) |
16 July 2002 | Listing of particulars (84 pages) |
16 July 2002 | Listing of particulars (84 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 5 devonshire square london EC2M 4WQ (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 5 devonshire square london EC2M 4WQ (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Accounting reference date shortened from 30/04/03 to 15/11/02 (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned (2 pages) |
20 June 2002 | Ad 28/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
20 June 2002 | Accounting reference date shortened from 30/04/03 to 15/11/02 (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 June 2002 | Ad 28/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
20 June 2002 | New director appointed (2 pages) |
29 May 2002 | Company name changed velvetsquare PLC\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 2002 | Application to commence business (2 pages) |
29 May 2002 | Application to commence business (2 pages) |
29 May 2002 | Company name changed velvetsquare PLC\certificate issued on 29/05/02 (2 pages) |
19 April 2002 | Incorporation (69 pages) |
19 April 2002 | Incorporation (69 pages) |