Edinburgh
Midlothian
EH3 9EU
Scotland
Director Name | Malcolm Allen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 July 2008) |
Role | Unit Manager |
Correspondence Address | 10 Beechfield Drive Bangor County Down BT19 7ZW Northern Ireland |
Director Name | Richard Alexander Chalmers |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 July 2008) |
Role | Consultant |
Correspondence Address | 19 Eden Park Cupar Fife KY15 4HS Scotland |
Director Name | Mrs Diana Ruth Gordon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(8 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 July 2008) |
Role | S E Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birkrigg Carr Lane Hambleton Poulton Le Fylde Lancashire FY6 9BA |
Director Name | Katie Tucker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(8 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 July 2008) |
Role | Inspector |
Correspondence Address | 19 Edward Street Esh Winning County Durham DH7 9PG |
Secretary Name | Simon Spoerer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 July 2008) |
Role | Regulation Manager |
Correspondence Address | 17 Cordery Road Exeter Devon EX2 9DH |
Director Name | Mrs Heather McNeill Wing |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Hunters Moon Chavey Down Road Winkfield Row Bracknell Berkshire RG42 7PH |
Director Name | Kevin Gerald Ashton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | "Foxclough" 61-63 Wooldale Road Wooldale Holmfirth West Yorkshire HD7 1YG |
Director Name | Mrs Heather McNeill Wing |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Moon Chavey Down Road Winkfield Row Bracknell Berkshire RG42 7PH |
Director Name | David Alister Roulston |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 5 Henshaw Court Ashington Northumberland NE63 8XS |
Secretary Name | Anna Jane Alexandra Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Broom Lane Rotherham South Yorkshire S60 3EL |
Director Name | Alan Jefferson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 November 2001) |
Role | Local Government Officer |
Correspondence Address | 2 Aire Close Grosvenor Park Morecambe Lancashire LA3 3SA |
Director Name | Mr Adrian Hughes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2001) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 13 Forest Close Hiltingbury Chandlers Ford Eastleigh Hampshire SO53 1NB |
Director Name | Mr Ronald John Thomas Hill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2002) |
Role | Head Of Registration And Inspe |
Country of Residence | Scotland |
Correspondence Address | 23 Willowbrae Avenue Edinburgh EH8 7HE Scotland |
Director Name | Stephen Robert Young |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2001) |
Role | Local Government Officer |
Correspondence Address | Cenrith,33 Manor Crescent Llanllwch Carmarthen Dyfed SA31 3RJ Wales |
Director Name | Susan Sherwyn Wilkinson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2005) |
Role | Retired |
Correspondence Address | 2 Nethergate South Crail Anstruther Fife KY10 3TY Scotland |
Director Name | Malcolm Allen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2001) |
Role | Unit Inspector |
Correspondence Address | 10 Beechfield Drive Bangor County Down BT19 7ZW Northern Ireland |
Director Name | Simon Peter Spoerer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2005) |
Role | Locality Manager |
Correspondence Address | 17 Cordery Road Exeter Devon EX2 9DH |
Director Name | Charles James Gibb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2003) |
Role | Locality Manager |
Correspondence Address | Rosebank Graham Street Doune Perthshire FK16 6BY Scotland |
Director Name | Mr Stanley Charles Eastwood |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Welsh British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2002) |
Role | Civil Servant |
Country of Residence | Wales |
Correspondence Address | 3 Cwm Ystrad Park Johnstown Carmarthen Dyfed SA31 3NZ Wales |
Secretary Name | Richard Alexander Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 19 Eden Park Cupar Fife KY15 4HS Scotland |
Director Name | Mark Goodman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2004) |
Role | Care Services Inspector |
Correspondence Address | Egdon 9 Manor Farm Cottages Frampton Dorset DT2 9ND |
Registered Address | 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,998 |
Cash | £7,544 |
Current Liabilities | £1,140 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2008 | Application for striking-off (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Annual return made up to 01/02/07 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 September 2006 | Annual return made up to 01/02/06
|
19 September 2006 | New director appointed (2 pages) |
24 August 2005 | Company name changed national association of inspecti on and registration officers\certificate issued on 24/08/05 (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2005 | Annual return made up to 01/02/05 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 June 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
14 April 2004 | Annual return made up to 01/02/04
|
17 February 2004 | Registered office changed on 17/02/04 from: the old bank 30 high street gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 November 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
7 February 2003 | Annual return made up to 01/02/03
|
22 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
14 March 2002 | Annual return made up to 10/02/02 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 April 2001 | Annual return made up to 10/02/01 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 May 2000 | Annual return made up to 10/02/00
|
29 March 2000 | Registered office changed on 29/03/00 from: horncliffe house 25 osborne road jesmond newcastle upon tyne tyne and wear, NE2 2AH (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Annual return made up to 10/02/99
|
8 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 June 1998 | New director appointed (2 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Annual return made up to 10/02/98
|
4 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 February 1997 | Incorporation (23 pages) |