High Buston, Alnmouth
Alnwick
Northumberland
NE66 3QH
Director Name | Francis Xavier Kirwan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 October 2004) |
Role | Economist |
Correspondence Address | Gateside House Hill Road Gullane East Lothian EH31 2BE Scotland |
Director Name | Christopher Ian Porter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 October 2004) |
Role | Sales And Marketing Director |
Correspondence Address | Town Head House Main Street, Acomb Hexham Northumberland NE46 4PL |
Director Name | Mr Ian Ross White |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years (closed 05 October 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carnarvon Court Bretby Park Bretby S Derbyshire DE15 0UA |
Secretary Name | Paul Norman Jefferson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 75 Mendip Drive Lambton Washington Tyne & Wear NE38 0PW |
Director Name | Roderick McIntosh Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 August 1999) |
Role | Investment Manager |
Correspondence Address | 15/6 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | David George Calder |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 August 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4a Mill Road Bothwell Glasgow G71 8DQ Scotland |
Secretary Name | Kate Rosamund Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | 51 Bruce Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE5 2EA |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2001) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr Craig Anthony Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Dryborn Way Durham Co Durham DH1 5SE |
Secretary Name | Mr Craig Anthony Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Dryborn Way Durham Co Durham DH1 5SE |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | C/O Hay & Kilner 30 Cloth Market Newcastle Upon Tyne NE1 1EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £5,360,082 |
Net Worth | -£7,246,976 |
Cash | £962,035 |
Current Liabilities | £6,790,488 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
5 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: grant thornton 4TH floor higham house higham place newcastle upon tyne NE1 8EE (1 page) |
14 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
14 November 2003 | Receiver ceasing to act (1 page) |
17 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o ferrograph LTD new york way new york indus park newcastle upon tyne tyne & wear NE27 0QF (1 page) |
16 April 2002 | Appointment of receiver/manager (1 page) |
4 September 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 04/11/00; full list of members (8 pages) |
3 October 2000 | New director appointed (2 pages) |
7 August 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
12 January 2000 | New director appointed (2 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Company name changed dmwsl 253 LIMITED\certificate issued on 08/12/99 (2 pages) |
16 November 1999 | Return made up to 04/11/99; full list of members
|
15 October 1999 | New director appointed (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: new york way (unit 1) new york industrial park newcastle upon tyne tyne & wear NE27 0QF (1 page) |
28 July 1999 | New director appointed (2 pages) |
10 May 1999 | Particulars of contract relating to shares (3 pages) |
10 May 1999 | Ad 01/04/99--------- £ si [email protected]=3199 £ ic 4001/7200 (2 pages) |
22 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Ad 01/04/99--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Registered office changed on 12/04/99 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | £ nc 100/8000 01/04/99 (1 page) |
12 April 1999 | S-div 01/04/99 (1 page) |
12 April 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
12 April 1999 | Memorandum and Articles of Association (81 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
4 November 1998 | Incorporation (30 pages) |