Giffnock
Glasgow
G46 7NH
Scotland
Director Name | Daan Venter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 16 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 October 2003) |
Role | Managing Director |
Correspondence Address | 17 Langside Road Bothwell Glasgow G71 8NG Scotland |
Director Name | Mr Michael Martin Barrie |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 131 Fielding Road Chiswick London W4 1DA |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Secretary Name | David Stewart Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 34 Ridgmount Street London WC1E 7AA |
Director Name | Mr David Alan Thompson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | Barnfield House East Common Harpenden Hertfordshire AL5 1AW |
Secretary Name | Mr David Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Barnfield House East Common Harpenden Hertfordshire AL5 1AW |
Secretary Name | Keith Terence Paskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard High Street Taplow Berkshire SL6 0EX |
Director Name | Mr Peter Augustus Edward Carr |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dutch House Church Road Great Cheverell Devizes Wiltshire SN10 5YA |
Director Name | Keith Terence Paskins |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard High Street Taplow Berkshire SL6 0EX |
Director Name | Richard Paul Boland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Hillfoot Cottage 25 Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QR |
Director Name | Thomas Alexander Goldie Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 1997) |
Role | Financial Director |
Correspondence Address | Flat 2-1 2 Burnside Gardens Giffnock Glasgow |
Director Name | Martin Robert Rigby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2002) |
Role | Management Consultant |
Correspondence Address | 2 Craignethan Road Giffnock Strathclyde G46 6SQ Scotland |
Director Name | Johan Jacobus Visser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2002) |
Role | Executive Director |
Correspondence Address | 22 Mackenzie Gardens East Kilbride Glasgow Lanarkshire G74 4SA Scotland |
Director Name | Owen Shearer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2003) |
Role | Accountant |
Correspondence Address | 54 Buchanan Drive Burnside Glasgow G73 3PE Scotland |
Registered Address | Knowsthorpe Gate Cross Green Injdustrial Estate Leeds LS9 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Current Liabilities | £1,759,991 |
Latest Accounts | 6 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
29 April 2003 | Director resigned (1 page) |
26 March 2003 | Accounts for a dormant company made up to 6 July 2002 (8 pages) |
26 October 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
7 December 2001 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
25 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 1 July 2000 (11 pages) |
8 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 26 June 1999 (12 pages) |
8 November 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 27 June 1998 (9 pages) |
4 September 1998 | Auditor's resignation (1 page) |
5 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (9 pages) |
10 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
5 June 1997 | Full accounts made up to 3 August 1996 (9 pages) |
3 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
24 October 1996 | Secretary's particulars changed (1 page) |
8 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: 1 baker street london W1M 1AA (1 page) |
29 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
4 January 1996 | Full accounts made up to 5 August 1995 (11 pages) |
17 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
7 April 1995 | Full accounts made up to 30 July 1994 (11 pages) |