Rosemount Avenue Mearns Kirk
Glasgow
G77 5TN
Scotland
Director Name | Mr Gordon Heys Deakin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 February 2001) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Flat 6c Southwood Place Rosemount Avenue Mearns Kirk Glasgow G77 5TN Scotland |
Director Name | Brian Neeson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 February 2001) |
Role | Sales Manager |
Correspondence Address | 8 Helenslee Court Dumbarton Dunbartonshire G82 4HT Scotland |
Secretary Name | Elizabeth Lillian Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 February 2001) |
Role | CS |
Correspondence Address | Flat 6c Southwood Place Rosemount Avenue Mearns Kirk Glasgow G77 5TN Scotland |
Director Name | Clarence Claude Hodson |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 1992) |
Role | Managing Director-Engineer/Salesman |
Correspondence Address | 37 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Director Name | Mrs Muriel Clare Hodson |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 1992) |
Role | Consultant Secretary & Director |
Correspondence Address | 37 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Secretary Name | Mr Keith Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 29 The Gardens Monkseaton Whitley Bay Tyne & Wear NE25 8BG |
Director Name | Mr John Lindsay Brown-King |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 1995) |
Role | Engineer |
Correspondence Address | 15 Broxholm Road Heaton Newcastle Upon Tyne NE6 5RL |
Director Name | Mr Keith Hodson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 29 The Gardens Monkseaton Whitley Bay Tyne & Wear NE25 8BG |
Director Name | Mr Peter Hodson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 1995) |
Role | Engineer |
Correspondence Address | 52 Dragon View Harrogate North Yorkshire HG1 4DG |
Registered Address | 2 Bamburgh Court First Avenue Team Valley Trading Estate Gateshead NE11 0TX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2000 | Application for striking-off (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 May 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
23 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
26 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
24 February 1998 | Return made up to 24/01/98; no change of members
|
11 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
3 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
14 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 February 1997 | Resolutions
|
22 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
13 March 1996 | Return made up to 24/01/96; full list of members (6 pages) |
29 September 1995 | Location of register of members (1 page) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New secretary appointed;new director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 150 new bridge street newcastle upon tyne 1 NE1 2SL (1 page) |
21 June 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
21 June 1995 | Secretary resigned;director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 April 1995 | Auditor's resignation (2 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Director resigned (2 pages) |
5 April 1995 | Memorandum and Articles of Association (20 pages) |