13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director Name | Robert David Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Finance Director |
Correspondence Address | 1a Burnside Road White Craigs Glasgow G46 6TT Scotland |
Director Name | John Morrison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Secretary |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(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 | 28 May 1993(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 | 28 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 July 1993) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Michael Leonard Julian Grimes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 July 1993) |
Role | Solicitor |
Correspondence Address | 27 Mountfields Clarendon Road Leeds West Yorkshire LS2 9PQ |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 July 1993) |
Role | Solicitor |
Correspondence Address | Paylors Cottage Church View Hunsingore Wetherey LS22 5JD |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 July 1993) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Nigel George Firn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 1997) |
Role | Chartered Quantity Syrveyor |
Correspondence Address | 3 Harlech Way Garforth Leeds West Yorkshire LS25 2LJ |
Director Name | Paul Wardle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Meadow Cottage Gracious Street Huby York North Yorkshire YO6 1HR |
Director Name | Michael Paul Hammill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | 30 Muncastergate York YO31 9LA |
Secretary Name | Paul Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Meadow Cottage Gracious Street Huby York North Yorkshire YO6 1HR |
Director Name | Mr Geoffrey Stringer Race Hunter |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 1997) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | The Granary Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5ST |
Director Name | Andrew Gordon Lawson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 03 April 1998) |
Role | Finance Director |
Correspondence Address | One The Paddock Seton Mains Longniddry East Lothian EH32 0PG Scotland |
Director Name | Mr Martin Johnson Winward |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Entwhistle House Entwhistle Bolton Lancashire BL7 0LR |
Director Name | Mr Peter Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,385,000 |
Current Liabilities | £2,522,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Resignation of a liquidator (1 page) |
3 July 2003 | Appointment of a voluntary liquidator (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: c/o morrison construction LTD 21 spring gardens manchester M2 1EB (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Declaration of solvency (3 pages) |
12 April 2000 | Appointment of a voluntary liquidator (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 June 1999 | Return made up to 28/05/99; no change of members (6 pages) |
26 October 1998 | Auditor's resignation (2 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 July 1998 | Return made up to 28/05/98; full list of members (7 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: george house george street wakefield WF1 1LY (1 page) |
10 June 1997 | Auditor's resignation (1 page) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
15 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 July 1996 | Return made up to 28/05/96; no change of members
|
23 November 1995 | Registered office changed on 23/11/95 from: highfield house boston spa wetherby LS23 6AA (1 page) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |