Killearn
Glasgow
G63 9NE
Scotland
Director Name | Mr Jonathan Mark Bowie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 28 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Avondhu Falls Aberfoyle Stirling Stirlingshire FK8 3TQ Scotland |
Director Name | Mr Alexander Kennedy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 December 2009) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 32 Kirkhouse Road Blanefield Glasgow Strathclyde G63 9BX Scotland |
Secretary Name | Mr Matthew Gordon Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 December 2009) |
Role | Company Director |
Correspondence Address | 2 Fraser Gardens Kirkintilloch Glasgow Lanarkshire G66 1DB Scotland |
Director Name | Mr Mark Ross |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 December 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Derek Joseph Tranter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Shalimar Margaret Avenue Bardsey Leeds West Yorkshire LS17 9AU |
Director Name | Pauline Hemsworth |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | Rough Hills Linton Lane Linton Wetherby West Yorkshire LS22 4HH |
Director Name | Mr Martin Hemsworth |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | Rough Hills Linton Lane Linton Wetherby West Yorkshire LS22 4HH |
Director Name | David John William Doherty |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | Dunkerton House Willowfield Road Halifax West Yorkshire HX2 7NF |
Secretary Name | David John William Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Dunkerton House Willowfield Road Halifax West Yorkshire HX2 7NF |
Director Name | Atholl Stuart Gordon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foxfields 113 West End Avenue Harrogate North Yorkshire HG2 9BU |
Secretary Name | Atholl Stuart Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foxfields 113 West End Avenue Harrogate North Yorkshire HG2 9BU |
Director Name | Mr Raymond George Marcall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Heybridge Lane Prestbury Cheshire SK10 4ER |
Director Name | Frank Rigby Dee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 4 West View Ilkley West Yorkshire LS29 9JG |
Secretary Name | David John William Doherty |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | Dunkerton House Willowfield Road Halifax West Yorkshire HX2 7NF |
Director Name | Andrew Philip Rich |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Sandholme Sandholme Lane, Carr Lane Leven Beverley E Yorks HU17 5LW |
Secretary Name | Andrew Philip Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Sandholme Sandholme Lane, Carr Lane Leven Beverley E Yorks HU17 5LW |
Director Name | Alexander Kennedy |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2003) |
Role | Drycleaner |
Correspondence Address | Steuarthall Stirling FK7 7LU Scotland |
Director Name | Mr Ian Allison Lundie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Cresswell Place Newton Mearns Glasgow G77 5FD Scotland |
Secretary Name | Mr Ian Allison Lundie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Cresswell Place Newton Mearns Glasgow G77 5FD Scotland |
Secretary Name | Mr John Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 48 Trefoil Avenue Shawlands Glasgow G41 3PE Scotland |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at 1 | Foto Processing (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Notice of move from Administration to Dissolution (16 pages) |
2 July 2009 | Administrator's progress report to 1 June 2009 (22 pages) |
31 January 2009 | Statement of administrator's proposal (69 pages) |
12 December 2008 | Appointment of an administrator (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from unit 1A chestergates dunkirk trading estate chester CH1 6LT (1 page) |
21 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
4 August 2007 | Return made up to 22/06/07; no change of members (8 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | New director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 2/8 crown point junction street leeds LS10 1ET (1 page) |
6 February 2006 | Accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
25 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
8 June 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
21 May 2003 | Director resigned (1 page) |
1 November 2002 | Accounts made up to 31 December 2001 (5 pages) |
17 July 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
6 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
10 August 2000 | Accounts made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
16 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
12 August 1999 | Resolutions
|
4 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
19 April 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 October 1998 | Auditor's resignation (1 page) |
29 June 1998 | Return made up to 22/06/98; full list of members
|
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1998 | Accounts made up to 30 September 1997 (7 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed;new director appointed (3 pages) |
11 April 1998 | Director resigned (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Accounts made up to 30 September 1996 (8 pages) |
1 July 1997 | Return made up to 22/06/97; full list of members
|
23 October 1996 | Particulars of mortgage/charge (7 pages) |
23 October 1996 | Particulars of mortgage/charge (7 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
14 October 1996 | Declaration of assistance for shares acquisition (9 pages) |
14 October 1996 | Declaration of assistance for shares acquisition (11 pages) |
4 September 1996 | Return made up to 22/06/96; full list of members
|
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
25 May 1996 | New director appointed (3 pages) |
22 May 1996 | Director resigned (1 page) |
16 April 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
29 February 1996 | Accounts made up to 28 April 1995 (17 pages) |
23 October 1995 | New director appointed (2 pages) |
4 October 1995 | Memorandum and Articles of Association (74 pages) |
4 September 1995 | Return made up to 22/06/95; full list of members
|
4 September 1995 | New secretary appointed;new director appointed (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
10 July 1995 | Memorandum and Articles of Association (56 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Auditor's resignation (2 pages) |
10 July 1995 | Director resigned (2 pages) |