Largs
Ayrshire
KA30 8SB
Scotland
Director Name | Mr James Wood Mair |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 19 years (closed 17 May 2011) |
Role | Retired Railway Inspector |
Country of Residence | Scotland |
Correspondence Address | 17 Bankton Drive Murieston Livingston West Lothian EH54 9EH Scotland |
Director Name | Mr Raymond John Wingate |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 19 years (closed 17 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 De Montfort Road Brighton East Sussex BN2 3AW |
Director Name | Mr Ian Markey |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 17 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43b High Street Sherington Newport Pagnell Buckinghamshire MK16 9NU |
Director Name | Mr Melvyn Douglas Gilmour |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 17 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Sherbourne Drive Belper Derbyshire DE56 0FD |
Director Name | Clifford Edward Perry |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 May 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Walnut Close Wokingham Berkshire RG41 4BG |
Director Name | Keith Rose |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 May 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 14 Osborne Road Loughborough Leicestershire LE11 5RY |
Secretary Name | Mr Melvyn Douglas Gilmour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 May 2011) |
Role | Retired Personnel Manager |
Country of Residence | England |
Correspondence Address | 8 Sherbourne Drive Belper Derbyshire DE56 0FD |
Director Name | Mr Barry Stephen Paul Brown |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 May 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rotherfield Luton Bedfordshire LU2 8RX |
Director Name | Mr Stephen Piggott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1996) |
Role | Finance Manager (Br) |
Country of Residence | United Kingdom |
Correspondence Address | Littlehaven Cottage Rusper Road Horsham West Sussex RH12 5QW |
Director Name | Mr Graham Martin |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 1998) |
Role | Retired Welfare Officer (Br) |
Correspondence Address | 44 Arthur Street Port Talbot West Glamorgan SA12 6EH Wales |
Director Name | Mr William Andrew Mailer |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 24 May 2005) |
Role | Retired Senior Scientific Officer (Br) |
Correspondence Address | 80 Devonshire Drive Mickleover Derby Derbyshire DE3 5HE |
Director Name | Norman Robert Jarritt |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 1997) |
Role | Retired Bank Executive |
Correspondence Address | The Pines Nacton Ipswich Suffolk IP10 0EG |
Director Name | Mr Kenneth Thomas Close |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 1996) |
Role | Retired Locomotive Driver |
Correspondence Address | 14 Swn Y Mor Barry South Glamorgan CF62 6LE Wales |
Director Name | Mr James William Bentley |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 1993) |
Role | Retired Administration Manager |
Correspondence Address | 625 Nottingham Road Derby Derbyshire DE21 6RU |
Director Name | Mr David Stuart Ayliffe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 1996) |
Role | Stock Accounting Assistant |
Correspondence Address | 39 Osborne Street Swindon Wiltshire SN2 1DA |
Secretary Name | Rev Philip David Gomersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 24 Towers Way Leeds West Yorkshire LS6 4PJ |
Director Name | Dudley Charles Clark |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 20 November 2007) |
Role | Retired |
Correspondence Address | 23 Briergate Haxby York North Yorkshire YO3 3YP |
Director Name | Stephen Christopher Maurice Hotston |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 May 2005) |
Role | Retired |
Correspondence Address | 2 Savoy Grove Blackwater Camberley Surrey GU17 9JW |
Director Name | Mr Nicholas James Forster Brown |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(103 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 February 2010) |
Role | M D Rail Serco Transportation |
Country of Residence | England |
Correspondence Address | 154 Brown's Lane Knowle Solihull West Midlands B93 9BD |
Registered Address | Wyatt & Co. Chartered Accountant 125 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Latest Accounts | 31 March 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Application to strike the company off the register (3 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 May 2010 | Annual return made up to 2 May 2010 no member list (6 pages) |
26 May 2010 | Annual return made up to 2 May 2010 no member list (6 pages) |
26 May 2010 | Annual return made up to 2 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for Keith Rose on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Keith Rose on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mister James Wood Mair on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mister Raymond John Wingate on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mister James Milne Macphie on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mister James Wood Mair on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Barry Stephen Paul Brown on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Barry Stephen Paul Brown on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mister Raymond John Wingate on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mister James Milne Macphie on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mister James Wood Mair on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mister James Milne Macphie on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Melvyn Douglas Gilmour on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Keith Rose on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Clifford Edward Perry on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mister Raymond John Wingate on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Melvyn Douglas Gilmour on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Melvyn Douglas Gilmour on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Clifford Edward Perry on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Clifford Edward Perry on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Barry Stephen Paul Brown on 2 May 2010 (2 pages) |
10 February 2010 | Termination of appointment of Nicholas Brown as a director (1 page) |
10 February 2010 | Termination of appointment of Nicholas Brown as a director (1 page) |
25 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
25 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 May 2009 | Annual return made up to 02/05/09 (5 pages) |
20 May 2009 | Annual return made up to 02/05/09 (5 pages) |
16 May 2008 | Appointment Terminated Director dudley clark (1 page) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 May 2008 | Annual return made up to 02/05/08 (5 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 May 2008 | Appointment terminated director dudley clark (1 page) |
16 May 2008 | Annual return made up to 02/05/08 (5 pages) |
21 May 2007 | Annual return made up to 02/05/07
|
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 May 2007 | Annual return made up to 02/05/07 (8 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
19 May 2006 | Annual return made up to 02/05/06
|
19 May 2006 | Annual return made up to 02/05/06 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Annual return made up to 02/05/05 (8 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Annual return made up to 02/05/05 (8 pages) |
28 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | Annual return made up to 02/05/04
|
28 May 2004 | Annual return made up to 02/05/04 (8 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 June 2003 | Annual return made up to 02/05/03
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Annual return made up to 02/05/03 (7 pages) |
18 June 2003 | New director appointed (2 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 June 2002 | Annual return made up to 02/05/02 (7 pages) |
25 June 2002 | Annual return made up to 02/05/02 (7 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
29 May 2001 | Annual return made up to 02/05/01
|
29 May 2001 | Annual return made up to 02/05/01 (5 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 June 2000 | Annual return made up to 02/05/00 (5 pages) |
20 June 2000 | Annual return made up to 02/05/00 (5 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 June 1999 | Annual return made up to 02/05/99 (6 pages) |
15 June 1999 | Annual return made up to 02/05/99
|
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 June 1998 | Annual return made up to 02/05/98
|
9 June 1998 | Annual return made up to 02/05/98 (6 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Annual return made up to 02/05/97 (6 pages) |
5 June 1997 | Annual return made up to 02/05/97
|
9 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 June 1996 | Annual return made up to 02/05/96
|
19 June 1996 | Annual return made up to 02/05/96 (6 pages) |
12 July 1995 | Annual return made up to 02/05/95
|
12 July 1995 | Annual return made up to 02/05/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |