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 | 18 October 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 March 2003) |
Role | Economist |
Correspondence Address | Gateside House Hill Road Gullane East Lothian EH31 2BE Scotland |
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 | Roderick McIntosh Begbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 December 1999) |
Role | Investment Manager |
Correspondence Address | 15/6 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(11 months, 2 weeks 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 |
Secretary Name | Mr Craig Anthony Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2001) |
Role | Company Director |
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 | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 04/11/00; full list of members (7 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
16 November 1999 | Return made up to 04/11/99; full list of members
|
1 November 1999 | New director appointed (3 pages) |
1 November 1999 | New director appointed (3 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
14 April 1999 | Company name changed dmwsl 255 LIMITED\certificate issued on 15/04/99 (2 pages) |
13 April 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
4 November 1998 | Incorporation (28 pages) |