10 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 09 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Mr Gerard Thomas Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 09 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Robert Thomas Fraser |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 38 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Secretary Name | Robert Thomas Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 38 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Paul Alexander Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | Lauriston 62 Main Road Ryton Tyne & Wear NE40 3AJ |
Secretary Name | Paul Alexander Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | Lauriston 62 Main Road Ryton Tyne & Wear NE40 3AJ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Venture House Aykley Heads Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (5 pages) |
13 December 2005 | Secretary resigned (1 page) |
26 October 2005 | Incorporation (15 pages) |