Dumbreck
Glasgow
G41 5DA
Scotland
Director Name | Mr Stephen John Padgett |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Hill Farm Gaydon Road Bishops Itchington Warwickshire CV47 2QY |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 August 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr John William Williams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (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 | 01 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (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 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(3 months, 4 weeks 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(3 months, 4 weeks 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(3 months, 4 weeks 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 | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2006 | Director resigned (1 page) |
3 February 2006 | Application for striking-off (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 22A theobalds road london WC1X 8PF (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
6 June 2005 | Return made up to 18/05/05; full list of members
|
12 May 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
5 October 2004 | New director appointed (4 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary 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) |
10 August 2004 | Resolutions
|
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | New secretary appointed (2 pages) |
18 May 2004 | Incorporation (30 pages) |