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(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 September 2003) |
Role | Managing Director |
Correspondence Address | 17 Langside Road Bothwell Glasgow G71 8NG Scotland |
Director Name | Kathleen Thoars |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Forvie Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8TA Scotland |
Director Name | Allan McLean Thoars |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 26 Forvie Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8TA Scotland |
Secretary Name | Kathleen Thoars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Forvie Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8TA Scotland |
Director Name | Mr David Alan Thompson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 15 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Barnfield House East Common Harpenden Hertfordshire AL5 1AW |
Secretary Name | Mr David Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Barnfield House East Common Harpenden Hertfordshire AL5 1AW |
Secretary Name | Keith Terence Paskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 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(1 year, 7 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(1 year, 7 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(3 years, 8 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(3 years, 10 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(5 years, 5 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(5 years, 5 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 Matthew Shearer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(9 years, 7 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 |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Knowsthorpe Gate Cross Green Industrial 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 |
---|---|
Net Worth | £4,000 |
Latest Accounts | 6 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2003 | Director resigned (1 page) |
6 May 2003 | Application for striking-off (1 page) |
7 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
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) |
25 September 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 17/01/02; full list of members (7 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
2 January 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
6 February 2001 | Accounts for a dormant company made up to 1 July 2000 (8 pages) |
27 April 2000 | Accounts for a dormant company made up to 26 June 1999 (8 pages) |
26 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
8 November 1999 | Director's particulars changed (1 page) |
28 May 1999 | Accounts for a dormant company made up to 27 June 1998 (7 pages) |
6 April 1999 | Return made up to 17/01/99; full list of members (5 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (7 pages) |
21 April 1998 | Resolutions
|
11 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
10 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
27 October 1997 | New director appointed (3 pages) |
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) |
3 July 1997 | Full accounts made up to 3 August 1996 (7 pages) |
14 April 1997 | Return made up to 17/01/97; no change of members (4 pages) |
24 October 1996 | Secretary's particulars changed (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 1 baker street london wim 1AA (1 page) |
29 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
26 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
4 January 1996 | Full accounts made up to 5 August 1995 (8 pages) |
7 April 1995 | Full accounts made up to 30 July 1994 (7 pages) |