Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Director Name | Mark Cubitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Burleigh Road Milnathort Kinross Fife KY13 9SU Scotland |
Secretary Name | Mark Cubitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Burleigh Road Milnathort Kinross Fife KY13 9SU Scotland |
Director Name | Mr Brian Hinton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 1995) |
Role | Secretary |
Correspondence Address | 7 Eastfield Drive Kirkburton Huddersfield West Yorkshire HD8 0XA |
Director Name | Sir Ronald Andrew Baird Miller |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 7 Doune Terrace Edinburgh Midlothian EH3 6DY Scotland |
Director Name | Terence Sharp |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 71 Common End Lane Lepton Huddersfield West Yorkshire HD8 0AL |
Director Name | Mr Graham Ralph Stewart |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | CD |
Status | Resigned |
Appointed | 09 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 20 Falconers Ride Netherton Huddersfield West Yorkshire HD4 7LJ |
Secretary Name | Mr Brian Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 7 Eastfield Drive Kirkburton Huddersfield West Yorkshire HD8 0XA |
Director Name | Mr John Larrington Steel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Woodlands Long Lane Harden Bingley West Yorkshire BD16 1BY |
Secretary Name | Mr John Larrington Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 1998) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Woodlands Long Lane Harden Bingley West Yorkshire BD16 1BY |
Director Name | Mr Stephen Lockwood |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 1998) |
Role | Company Director |
Correspondence Address | 31 Turnshaws Road Kirkburton Huddersfield West Yorkshire HD8 0TH |
Director Name | Mr Keith Alexander Cairns Swinley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Secretary Name | Mr Keith Alexander Cairns Swinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Registered Address | C/O Joseph Dawson Ltd Cashmere Works Beck Street Bradford West Yorkshire BD3 9SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Latest Accounts | 2 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2000 | Application for striking-off (1 page) |
27 October 1999 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: c/o dawson fur fabrics LTD wakefield road huddersfield HD5 8PT (1 page) |
22 October 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Full accounts made up to 29 March 1997 (12 pages) |
28 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
11 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
16 January 1997 | Full accounts made up to 30 March 1996 (16 pages) |
30 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 1 April 1995 (18 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Return made up to 27/06/95; full list of members
|
16 June 1995 | Director resigned (2 pages) |