Carrick Castle
Loch Goilhead
Argyle
PA24 8AF
Scotland
Director Name | Patricia Anne Collins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 13 November 2012) |
Role | Chairman Executive Director |
Country of Residence | England |
Correspondence Address | 1 Heathfield House Eliot Place Blackheath London SE3 0QW |
Secretary Name | Barbara Ann Mackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | Flat 8t Bourne Terrace 46 Queens Gardens London W2 3AA |
Director Name | Barbara Ann Mackney |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | Flat 8t Bourne Terrace 46 Queens Gardens London W2 3AA |
Secretary Name | Wendy Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 28 Moles Croft Way Tonbridge Kent TN9 2QW |
Director Name | Stewart Malcolm Henderson Lawson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(11 years after company formation) |
Appointment Duration | 3 years (resigned 28 August 2002) |
Role | Recruitment Consultant |
Correspondence Address | 9 Burnside Court Black Path Polegate East Sussex BN26 5BB |
Secretary Name | Stewart Malcolm Henderson Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 9 Burnside Court Black Path Polegate East Sussex BN26 5BB |
Secretary Name | Karen Tanya Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 353 Ivydale Road London SE15 3ED |
Director Name | Mr Simon James Clarke |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2003) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tirlemont Road South Croydon Surrey CR2 6DS |
Secretary Name | William Alan Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Templemere Oatlands Drive Weybridge Surrey KT13 9PA |
Director Name | Christopher John Milner |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2008) |
Role | Company Director |
Correspondence Address | 12 Hillfields Congleton Cheshire CW12 1JE |
Director Name | Mr Christopher Mark Cumberlege |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Tite Street London SW3 4JR |
Registered Address | 12 The Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £36,905 |
Cash | £44,655 |
Current Liabilities | £104,958 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-24
|
31 January 2012 | Registered office address changed from 13 Saint Swithins Lane London EC4N 8AL on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 13 Saint Swithins Lane London EC4N 8AL on 31 January 2012 (1 page) |
15 September 2011 | Company name changed exchange consulting group LIMITED\certificate issued on 15/09/11
|
15 September 2011 | Change of name notice (2 pages) |
15 September 2011 | Change of name notice (2 pages) |
15 September 2011 | Company name changed exchange consulting group LIMITED\certificate issued on 15/09/11
|
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 March 2010 | Termination of appointment of Christopher Cumberlege as a director (1 page) |
10 March 2010 | Termination of appointment of William Patterson as a secretary (1 page) |
10 March 2010 | Termination of appointment of William Patterson as a secretary (1 page) |
10 March 2010 | Termination of appointment of Christopher Cumberlege as a director (1 page) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr James Collins on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Christopher Mark Cumberlege on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Patricia Anne Collins on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Christopher Mark Cumberlege on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Patricia Anne Collins on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr James Collins on 31 December 2009 (2 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 October 2008 | Director appointed christopher mark cumberlege (2 pages) |
30 October 2008 | Director appointed christopher mark cumberlege (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 May 2008 | Appointment Terminated Director christopher milner (1 page) |
12 May 2008 | Appointment terminated director christopher milner (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Return made up to 31/12/05; full list of members; amend (7 pages) |
26 July 2006 | Return made up to 31/12/05; full list of members; amend (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
25 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
25 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
27 November 2002 | New secretary appointed (1 page) |
27 November 2002 | New secretary appointed (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
12 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
14 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
2 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
19 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | Secretary resigned;director resigned (2 pages) |
17 September 1996 | Secretary resigned;director resigned (2 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |
20 April 1995 | Ad 25/07/94--------- £ si 90000@1 (2 pages) |
20 April 1995 | Ad 25/07/94--------- £ si 90000@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 September 1994 | Particulars of mortgage/charge (3 pages) |
24 September 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1988 | Incorporation (13 pages) |
6 July 1988 | Incorporation (13 pages) |