Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Secretary Name | Mr Gary Hornby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Cranbrook Marton In Cleveland Middlesbrough Cleveland TS8 9XH |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Michael Patrick McGuinness |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 14 Cranbourne Drive Redcar Cleveland TS10 2SP |
Director Name | Colin Frederick William Rees |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 October 2003) |
Role | Managing Director |
Correspondence Address | 7 Oysterman House Harbour Walk Hartlepool Cleveland TS24 0XU |
Secretary Name | Michael Patrick McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 14 Cranbourne Drive Redcar Cleveland TS10 2SP |
Secretary Name | Dr David Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elvingston House Gladsmuir Tranent East Lothian EH33 1EH Scotland |
Secretary Name | Andrew Peter Gullixson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(2 years after company formation) |
Appointment Duration | 4 years (resigned 16 June 2002) |
Role | Financial Controller |
Correspondence Address | 1318 Capstan Drive Allen Texas 75002 |
Registered Address | Unit 25b Park View Road West Park View Industrial Estate Brenda Road Hartlepool TS25 1UD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
29 October 2003 | Director resigned (2 pages) |
19 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 June 2002 | Return made up to 09/05/02; full list of members
|
25 June 2002 | New secretary appointed (1 page) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (10 pages) |
30 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
8 June 1999 | Return made up to 09/05/99; no change of members
|
29 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
10 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Return made up to 09/05/97; full list of members (5 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Ad 14/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
9 May 1996 | Incorporation (11 pages) |