Braehead Kirkinner
Newton Stewart
Wigtownshire
DG8 9AH
Scotland
Secretary Name | Mr John Michael Druce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 June 2009) |
Role | Archivist |
Country of Residence | Scotland |
Correspondence Address | Grovelands Braehead Kirkinner Newton Stewart Wigtownshire DG8 9AH Scotland |
Director Name | Patricia Lillian Druce |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 June 2009) |
Role | Housewife |
Correspondence Address | Grovelands Braehead Kirkinner Newton Stewart Wigtownshire DG8 9AH Scotland |
Director Name | Terrence Adrian Cooper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 1994) |
Role | Joint Managing Director |
Correspondence Address | 68 Harrowden Road Bedford MK42 0SP |
Director Name | Harry Frederick Druce |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 October 2000) |
Role | Chairman |
Correspondence Address | Apartment 5 West Wing Ecton Hall Ecton Northampton NN6 0QE |
Director Name | Peter Anthony Druce |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 20 Cicero Drive Luton Bedfordshire LU3 4DA |
Director Name | Valerie Ann Druce |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | Apartment 5 West Wing Ecton Hall Ecton Northampton NN6 0QE |
Director Name | Simon Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 January 1993) |
Role | Bindery Manager |
Correspondence Address | 1 Mendip Close Marshalswick St Albans Hertfordshire AL4 9SR |
Director Name | Derek Ian Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 1996) |
Role | Production Manager |
Correspondence Address | 27 Tintern Close Kinsbourne Green Harpenden Hertfordshire AL5 3NZ |
Director Name | Louise Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 1998) |
Role | Administration Manager |
Correspondence Address | 66 Halleys Way Houghton Regis Dunstable Bedfordshire LU5 5HZ |
Secretary Name | Valerie Ann Druce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | Apartment 5 West Wing Ecton Hall Ecton Northampton NN6 0QE |
Director Name | Mr Patrick William Druce |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 2003) |
Role | Archivist |
Correspondence Address | 33 Glentrool Village Newton Stewart Wigtownshire DG8 6SY Scotland |
Registered Address | Montpelier Professional The Stables Aske Richmond Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2014 |
---|---|
Net Worth | -£30,052 |
Cash | £1,314 |
Current Liabilities | £18,794 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2009 | Completion of winding up (1 page) |
3 June 2008 | Order of court to wind up (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: rst bell straffon house the stables aske richmond yorkshire DL10 5HG (1 page) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 January 2004 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
2 July 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 5 ecton hall church way, ecton northampton northamptonshire NN6 0QE (1 page) |
27 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 February 2002 | Return made up to 31/10/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 October 2000 (8 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | Return made up to 31/10/00; full list of members (8 pages) |
19 February 2001 | New director appointed (2 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: lea industrial estate 151 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
2 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
24 November 1998 | Particulars of mortgage/charge (5 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
9 January 1998 | Return made up to 31/10/97; full list of members (7 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 February 1997 | £ ic 10000/9888 04/03/96 £ sr 112@1=112 (2 pages) |
26 February 1997 | Return made up to 31/10/96; full list of members (6 pages) |
20 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Director resigned (1 page) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 3 roundwood lane harpenden herts AL5 3BW (1 page) |
1 March 1996 | Director resigned (2 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Return made up to 31/10/95; no change of members
|
9 November 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
21 January 1994 | Ad 10/01/94--------- £ si 7776@1=7776 £ ic 2000/9776 (2 pages) |
9 May 1966 | Allotment of shares (2 pages) |