Glenboig
Coatbridge
Lanarkshire
ML5 2RE
Scotland
Director Name | Jennifer Isabella Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 December 2009) |
Role | Haulage Operator |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Director Name | Mr Samuel Irvine Anderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pottishaw Farm Bathgate West Lothian EH48 2HU Scotland |
Secretary Name | Jennifer Isabella Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Director Name | Peter Irvine Anderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 October 2005) |
Role | Company Director |
Correspondence Address | Pottishaw Farm Bathgate West Lothian EH48 2HU Scotland |
Director Name | Geoffrey Brooksbank |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 12 months (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | 80 Manor Road Bottesford Scunthorpe South Humberside DN16 3PT |
Director Name | Stewart William Graves |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Highfields Mill Road Crowle Scunthorpe South Humberside DN17 4LN |
Secretary Name | John Greetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 March 2006) |
Role | Director/Company Secretary |
Correspondence Address | 23 Parklands Drive North Ferriby North Humberside HU14 3EY |
Director Name | Mr Robert John Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shaftesbury Avenue Forest Park Lincoln LN6 0QN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Green Lane Felling Industrial Estate Gateshead Tyneside NE10 0EZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2009 | Application for striking-off (1 page) |
27 January 2009 | Director's change of particulars / samuel anderson / 18/01/2008 (1 page) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: midland road scunthorpe south humberside DN16 1DG (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
25 April 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Return made up to 14/01/03; full list of members (10 pages) |
23 December 2002 | Auditor's resignation (1 page) |
5 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 November 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 14/01/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 1999 | Return made up to 14/01/99; no change of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1998 | Return made up to 14/01/98; full list of members (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 January 1997 | Return made up to 14/01/97; no change of members (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 June 1995 | New director appointed (4 pages) |
19 June 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |