Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director Name | Charles Patrick Doherty |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 34 The Smithy West Linton Peeblesshire EH46 7EZ Scotland |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | Charles Iain McLean Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Pine Lodge Ettrickbridge Selkirk TD7 5HW Scotland |
Director Name | Francis William Soutar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 15 Tilbury Rise East Haddon Northampton Northamptonshire NN6 8BW |
Director Name | Mr Malcolm Thompson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | 71 Leamington Terrace Edinburgh Midlothian EH10 4JT Scotland |
Director Name | Mr Anthony John Orenza Hoskins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Peggies Knowe Dolphinton West Linton Peeblesshire EH46 7AL Scotland |
Secretary Name | Charles Iain McLean Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Pine Lodge Ettrickbridge Selkirk TD7 5HW Scotland |
Director Name | Mr Jan Erik Mollmark |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1994) |
Role | Company Executive |
Correspondence Address | Stevenstone St Giles-In-The-Wood Forrinston N Devon EX38 7HY |
Secretary Name | Mr Anthony John Orenza Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 September 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Peggies Knowe Dolphinton West Linton Peeblesshire EH46 7AL Scotland |
Director Name | Mr Robert Hart Rae |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 May 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3a Kevock Road Lasswade Midlothian EH18 1HT Scotland |
Secretary Name | Mr Robert Hart Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 May 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3a Kevock Road Lasswade Midlothian EH18 1HT Scotland |
Director Name | Mr Norman Loch Murray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland Avenue Edinburgh EH13 0HZ Scotland |
Director Name | Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Mickry Lodge 56 Gamekeepers Road Edinburgh Lothian EH4 6LS Scotland |
Registered Address | Deloitte & Touche Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £15,960,000 |
Net Worth | £250,000 |
Current Liabilities | £7,308,000 |
Latest Accounts | 2 April 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Notice of automatic end of Administration (24 pages) |
29 July 2009 | Notice of automatic end of Administration (1 page) |
29 July 2009 | Notice of automatic end of Administration (24 pages) |
29 July 2009 | Notice of automatic end of Administration (1 page) |
30 August 2008 | Administrator's progress report to 23 July 2008 (12 pages) |
30 August 2008 | Administrator's progress report to 23 July 2008 (12 pages) |
24 July 2008 | Notice of extension of period of Administration (2 pages) |
24 July 2008 | Notice of extension of period of Administration (2 pages) |
26 February 2008 | Administrator's progress report to 23 July 2008 (12 pages) |
26 February 2008 | Administrator's progress report to 23 July 2008 (12 pages) |
5 September 2007 | Administrator's progress report (12 pages) |
5 September 2007 | Administrator's progress report (12 pages) |
24 July 2007 | Notice of extension of period of Administration (1 page) |
24 July 2007 | Notice of extension of period of Administration (1 page) |
2 March 2007 | Statement of affairs (2 pages) |
2 March 2007 | Statement of affairs (2 pages) |
28 February 2007 | Administrator's progress report (15 pages) |
28 February 2007 | Administrator's progress report (15 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
12 January 2007 | Statement of affairs (16 pages) |
12 January 2007 | Statement of affairs (16 pages) |
20 October 2006 | Result of meeting of creditors (31 pages) |
20 October 2006 | Result of meeting of creditors (31 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
14 September 2006 | Statement of administrator's proposal (38 pages) |
14 September 2006 | Statement of administrator's proposal (38 pages) |
13 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
13 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page) |
1 August 2006 | Appointment of an administrator (1 page) |
1 August 2006 | Appointment of an administrator (1 page) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2006 | Particulars of mortgage/charge (7 pages) |
27 March 2006 | Particulars of mortgage/charge (7 pages) |
13 March 2006 | Full accounts made up to 2 April 2005 (26 pages) |
13 March 2006 | Full accounts made up to 2 April 2005 (26 pages) |
13 March 2006 | Full accounts made up to 2 April 2005 (26 pages) |
27 September 2005 | Return made up to 16/08/05; full list of members (10 pages) |
27 September 2005 | Return made up to 16/08/05; full list of members (10 pages) |
24 May 2005 | Particulars of mortgage/charge (6 pages) |
24 May 2005 | Particulars of mortgage/charge (6 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
7 February 2005 | Full accounts made up to 27 March 2004 (19 pages) |
7 February 2005 | Full accounts made up to 27 March 2004 (19 pages) |
22 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
22 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
20 January 2004 | Full accounts made up to 29 March 2003 (18 pages) |
20 January 2004 | Full accounts made up to 29 March 2003 (18 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 September 2003 | Return made up to 16/08/03; full list of members (10 pages) |
20 September 2003 | Return made up to 16/08/03; full list of members (10 pages) |
26 November 2002 | Full accounts made up to 30 March 2002 (18 pages) |
26 November 2002 | Full accounts made up to 30 March 2002 (18 pages) |
13 September 2002 | Return made up to 16/08/02; full list of members (10 pages) |
13 September 2002 | Return made up to 16/08/02; full list of members
|
16 November 2001 | Registered office changed on 16/11/01 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page) |
12 October 2001 | Return made up to 16/08/01; full list of members (9 pages) |
12 October 2001 | Full accounts made up to 1 April 2001 (17 pages) |
12 October 2001 | Return made up to 16/08/01; full list of members
|
12 October 2001 | Full accounts made up to 1 April 2001 (17 pages) |
12 October 2001 | Full accounts made up to 1 April 2001 (17 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 16/08/00; full list of members (10 pages) |
13 September 2000 | Return made up to 16/08/00; full list of members (10 pages) |
13 September 2000 | Full accounts made up to 1 April 2000 (32 pages) |
13 September 2000 | Full accounts made up to 1 April 2000 (32 pages) |
13 September 2000 | Full accounts made up to 1 April 2000 (32 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
3 September 1999 | Full accounts made up to 3 April 1999 (17 pages) |
3 September 1999 | Full accounts made up to 3 April 1999 (17 pages) |
3 September 1999 | Full accounts made up to 3 April 1999 (17 pages) |
3 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
3 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london EC1 9AR (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london EC1 9AR (1 page) |
19 August 1998 | Return made up to 16/08/98; full list of members
|
19 August 1998 | Full accounts made up to 28 March 1998 (16 pages) |
19 August 1998 | Full accounts made up to 28 March 1998 (16 pages) |
19 August 1998 | Return made up to 16/08/98; full list of members (8 pages) |
27 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
27 August 1997 | Full accounts made up to 29 March 1997 (16 pages) |
27 August 1997 | Full accounts made up to 29 March 1997 (16 pages) |
27 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
20 January 1997 | Auditor's resignation (1 page) |
20 January 1997 | Auditor's resignation (1 page) |
20 September 1996 | Return made up to 16/08/96; no change of members (10 pages) |
20 September 1996 | Return made up to 16/08/96; no change of members (10 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
24 August 1995 | Return made up to 16/08/95; full list of members (10 pages) |
24 August 1995 | Return made up to 16/08/95; full list of members (10 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 October 1994 | Resolutions
|
13 October 1994 | Resolutions
|
13 January 1991 | Memorandum and Articles of Association (25 pages) |
13 January 1991 | Memorandum and Articles of Association (25 pages) |
3 January 1991 | Company name changed mastercount LIMITED\certificate issued on 03/01/91 (2 pages) |
3 January 1991 | Company name changed mastercount LIMITED\certificate issued on 03/01/91 (2 pages) |
17 December 1990 | Particulars of mortgage/charge (3 pages) |
17 December 1990 | Particulars of mortgage/charge (3 pages) |
22 November 1990 | Resolutions
|
22 November 1990 | Resolutions
|
16 August 1990 | Incorporation (9 pages) |
16 August 1990 | Incorporation (9 pages) |