Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Director Name | David John Morrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(5 days after company formation) |
Appointment Duration | 1 year (resigned 27 April 1994) |
Role | Investment Manager |
Correspondence Address | 21 Albert Bridge Road London SW11 4PX |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Clifton Drive Blackpool Lancashire FY4 1RT |
Secretary Name | Mr David Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Clifton Drive Blackpool Lancashire FY4 1RT |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Director Name | Carol Sylvia Daniel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 1998) |
Role | SAD |
Country of Residence | England |
Correspondence Address | 32 Marton Drive Blackpool Lancashire FY4 3DG |
Secretary Name | Carol Sylvia Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marton Drive Blackpool Lancashire FY4 3DG |
Director Name | Bryan Patrick Martin Phelan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Accountant |
Correspondence Address | The Gables 5 Wynnsward Park Clonsreagh Dublin 14 Ireland |
Director Name | Donald Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 1999) |
Role | Nursing Home Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Director Name | Mr John Alan Paterson Barker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Solicitor |
Correspondence Address | Barn Gate Ballam Road Lytham St Annes Lancashire FY8 4LF |
Director Name | Mr Jeffrey Paul Dougherty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Sinderby Close Newcastle Upon Tyne Tyne & Wear NE3 5JB |
Secretary Name | Mr John Alan Paterson Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Solicitor |
Correspondence Address | Barn Gate Ballam Road Lytham St Annes Lancashire FY8 4LF |
Director Name | Robert Lobban Wallace |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 2001) |
Role | Marketing Advisor |
Correspondence Address | Innerpeffray Lodge Crieff Perthshire PH7 3QW Scotland |
Director Name | Rhys Francis Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 4 Wentworth Drive Lancaster LA1 3BJ |
Director Name | Diane Daniels |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 2005) |
Role | Manager |
Correspondence Address | 6 Sunnyhurst Avenue Blackpool Lancashire FY4 2HP |
Secretary Name | Diane Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 2005) |
Role | Manager |
Correspondence Address | 6 Sunnyhurst Avenue Blackpool Lancashire FY4 2HP |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 18 Lowthian Terrace Columbia Washington Tyne & Wear NE38 7BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £477,961 |
Current Liabilities | £364,779 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2011 | Notice of move from Administration to Dissolution (46 pages) |
26 January 2011 | Notice of move from Administration to Dissolution on 20 January 2011 (46 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
28 August 2009 | Administrator's progress report to 27 July 2009 (18 pages) |
28 August 2009 | Administrator's progress report to 27 July 2009 (18 pages) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
17 March 2009 | Administrator's progress report to 27 January 2009 (34 pages) |
17 March 2009 | Administrator's progress report to 27 January 2009 (34 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
15 July 2008 | Statement of affairs with form 2.14B (6 pages) |
15 July 2008 | Statement of affairs with form 2.14B (6 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
7 February 2008 | Appointment of an administrator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
21 May 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
23 April 2007 | Return made up to 02/04/07; full list of members (6 pages) |
23 April 2007 | Return made up to 02/04/07; full list of members (6 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
2 March 2006 | Particulars of mortgage/charge (9 pages) |
2 March 2006 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (5 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Declaration of assistance for shares acquisition (5 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 May 2004 | Return made up to 02/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 02/04/04; full list of members (8 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members
|
11 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 June 2002 | Return made up to 02/04/02; full list of members (7 pages) |
7 June 2002 | Return made up to 02/04/02; full list of members (7 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
23 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 May 2000 | Return made up to 02/04/00; no change of members (7 pages) |
4 May 2000 | Return made up to 02/04/00; no change of members (7 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 02/04/99; no change of members (11 pages) |
24 May 1999 | Return made up to 02/04/99; no change of members (11 pages) |
26 June 1998 | Return made up to 02/04/98; full list of members (14 pages) |
26 June 1998 | Return made up to 02/04/98; full list of members
|
10 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
12 March 1998 | Resolutions
|
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Return made up to 02/04/97; no change of members (4 pages) |
18 July 1997 | Return made up to 02/04/97; no change of members
|
17 July 1997 | Registered office changed on 17/07/97 from: north west house 13 king street blackpool lancashire FY1 3EJ (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: north west house 13 king street blackpool lancashire FY1 3EJ (1 page) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: north west house 8 king street blackpool lancashire FY1 3EJ (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: north west house 8 king street blackpool lancashire FY1 3EJ (1 page) |
2 July 1996 | Return made up to 02/04/96; full list of members
|
2 July 1996 | Return made up to 02/04/96; full list of members (6 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: bank house 9 dicconson terrace lytham lancashire FY8 5JY (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: bank house 9 dicconson terrace lytham lancashire FY8 5JY (1 page) |
1 April 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 November 1995 | Return made up to 02/04/95; full list of members (6 pages) |
22 November 1995 | Return made up to 02/04/95; full list of members (6 pages) |
3 October 1995 | Strike-off action suspended (1 page) |
3 October 1995 | Strike-off action suspended (2 pages) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 September 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 April 1993 | Incorporation (13 pages) |
2 April 1993 | Incorporation (13 pages) |