Kirkliston
West Lothian
EH29 9ES
Scotland
Secretary Name | Katherine Mary Mather Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(38 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | Carlowrie Castle Kirkliston West Lothian EH29 9ES Scotland |
Director Name | Robin Cook McComb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 January 1991) |
Role | Director - Poultry Company |
Correspondence Address | 28 Waggon Road Crossford Dunfermline Fife KY12 8NS Scotland |
Director Name | Ronald Stewart |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 January 1991) |
Role | Director - Poultry Company |
Correspondence Address | 1 Johnsburn Haugh Balerno Midlothian EH14 7ND Scotland |
Secretary Name | Norman Taylor Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 21 Forbes Crescent Larbert Stirlingshire FK5 3LX Scotland |
Director Name | Robert John Preston |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 1997) |
Role | Director - Poultry Company |
Correspondence Address | 28 Comely Bank Edinburgh EH4 1AJ Scotland |
Director Name | Timothy James Ridyard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 1999) |
Role | Finance Director |
Correspondence Address | Flat 3 20 Shore Road South Queensferry West Lothian EH30 9SG Scotland |
Registered Address | C/O Ward Hadaway Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 July 1999 | Application for striking-off (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
22 January 1999 | Return made up to 11/01/99; no change of members
|
23 January 1998 | Return made up to 11/01/98; full list of members
|
24 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
4 April 1997 | Director resigned (2 pages) |
4 April 1997 | New director appointed (3 pages) |
2 February 1997 | Return made up to 11/01/97; no change of members
|
30 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
17 February 1996 | Return made up to 11/01/96; no change of members
|
18 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
8 May 1994 | Full accounts made up to 30 September 1993 (6 pages) |
27 April 1993 | Full accounts made up to 30 September 1992 (5 pages) |
12 August 1992 | Full accounts made up to 30 September 1991 (6 pages) |
15 February 1991 | Full accounts made up to 30 September 1990 (5 pages) |
5 September 1990 | Full accounts made up to 30 September 1989 (12 pages) |