Kilnlochard
FK8 3PL
Scotland
Director Name | Philip Fraser |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Eileengorm Kilnlochard FK8 3PL Scotland |
Secretary Name | Philip Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Eileengorm Kilnlochard FK8 3PL Scotland |
Director Name | Mr Paul Fraser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 May 2008) |
Role | Engineer |
Correspondence Address | Eileengorm Kilnlochard FK8 3PL Scotland |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Joan Fraser |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 27 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NU |
Secretary Name | Clive Miller Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | Newmoor Hall Longframlington Morpeth Northumberland NE65 8EQ |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £506,708 |
Cash | £41,637 |
Current Liabilities | £408,761 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Return of final meeting of creditors (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 20-22 borough road north shields tyne & wear NE29 6LL (1 page) |
11 November 2004 | Appointment of a liquidator (1 page) |
14 October 2004 | Order of court to wind up (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 October 2002 | Return made up to 24/07/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
28 August 2001 | Return made up to 24/07/01; full list of members
|
5 July 2001 | Return made up to 24/07/00; full list of members (7 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 8 northumberland square north shields tyne and wear NE30 1QQ (1 page) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (5 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 September 1998 | Return made up to 24/07/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | New director appointed (2 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 27 beverley terrace cullercoats whitley bay tyne & wear NE30 4NU (1 page) |
26 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
2 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 November 1994 | Director resigned (2 pages) |
16 October 1992 | Accounting reference date notified as 31/07 (2 pages) |
16 October 1992 | Ad 10/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1992 | New director appointed (2 pages) |
24 July 1992 | Incorporation (15 pages) |