Aberdeen
AB15 4EY
Scotland
Secretary Name | Mr Robert William Skidmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1994(54 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bayview Road Aberdeen AB15 4EY Scotland |
Director Name | Robert Angus Bisset |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 4 Gullymoss Gardens Westhill Aberdeenshire AB32 6NF Scotland |
Director Name | Mr William John Cheadle |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(51 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1992) |
Role | Managing Director |
Correspondence Address | Belmont Villa Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DS |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Robert Angus Bisset |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 4 Gullymoss Gardens Westhill Aberdeenshire AB32 6NF Scotland |
Director Name | Grant Joss Nicol |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Amograil 14 Gurney Street Stonehaven Kincardineshire AB3 2EB Scotland |
Secretary Name | Grant Joss Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Amograil 14 Gurney Street Stonehaven Kincardineshire AB3 2EB Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 1999) |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Registered Address | C/O William Wilson Ltd 1 Invincible Drive Armstrong Industrial Park Newcastle-Upon-Tyne NE4 7HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £29,395 |
Latest Accounts | 31 March 2004 (18 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Return made up to 16/12/04; full list of members
|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
15 January 2004 | Return made up to 16/12/03; full list of members
|
2 January 2003 | Return made up to 16/12/02; full list of members
|
22 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
9 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
4 January 2001 | Return made up to 16/12/00; full list of members
|
17 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: c/o william wilson LTD unit 4C olympia industrial estat gelderd lane leeds LS12 6BQ (1 page) |
22 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
30 December 1997 | Return made up to 27/12/97; full list of members (12 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 December 1996 | Return made up to 27/12/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Return made up to 27/12/95; no change of members
|