3 Laird Street
Coatbridge
Lanarkshire
ML5 3LJ
Scotland
Secretary Name | Christopher Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 11 Lyndhurst Drive Low Fell Gateshead Tyne & Wear NE9 6BB |
Director Name | Rodger George Canning |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 90 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU |
Director Name | Mr Preben Haar |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Managing Director |
Correspondence Address | Evertvej 24 4040 Jyllinge Denmark |
Secretary Name | Mr Brian Vivian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 1994) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Tyddyn Gwaun Laleston Bridgend Bridgend County Borough CF32 0LN Wales |
Director Name | Mr Johan Henrik Krefting |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 1994) |
Role | Managing Director |
Correspondence Address | Asterudsletta 45 1344 Haslum Norway |
Secretary Name | Mr Hugh Christopher Thorpe Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 1996) |
Role | Secretary |
Correspondence Address | 38 Morland Avenue Leicester LE2 2PE |
Director Name | Edward Horrocks |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | River View Lillyfield Wirral Merseyside CH60 8NT Wales |
Secretary Name | Edward John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 4 Heythrop Drive Wirral Merseyside CH60 1YQ Wales |
Registered Address | Partnership House City West Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2009 | Application for striking-off (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE3 7DF (1 page) |
31 January 2008 | Director resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: jubilee drive loughborough leicestershire LE11 0XS (1 page) |
15 January 2008 | New director appointed (3 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Director resigned (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
6 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
20 May 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
25 July 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
22 May 1996 | Secretary resigned (1 page) |
12 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
20 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 August 1995 | Secretary's particulars changed (4 pages) |
6 September 1990 | Return made up to 07/08/90; full list of members (4 pages) |
12 September 1989 | Return made up to 29/08/89; full list of members (4 pages) |
1 September 1988 | Return made up to 15/07/88; full list of members (4 pages) |
16 September 1987 | Return made up to 15/07/87; full list of members (4 pages) |