Whitecraigs
Glasgow
G46 6TU
Scotland
Director Name | Mr John Kinnaird |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St Edmunds Lane Milngavie Glasgow Lanarkshire G62 8LT Scotland |
Director Name | Mr Paul Kenneth Drake |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(11 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 November 2014) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 27 Kirtley Way The Meadows Broughton Astley Leicestershire LE9 6ND |
Director Name | Brian John Hazelwood |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(11 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 November 2014) |
Role | Retailer |
Correspondence Address | 50 McMillan Crescent Beith Ayrshire KA15 1BP Scotland |
Director Name | Mr Richard Guy Bower |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 November 2014) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | 25 Pipistrelle Drive Market Bosworth Warwickshire CV13 0NW |
Director Name | Malcolm John Winch-Furness |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Vikki Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Burman Drive Coleshill Birmingham B46 3NB |
Director Name | Rebecca Jane Cotterell |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 1997) |
Role | Managing Director |
Correspondence Address | Attleborough House Nuneaton Warwickshire CV11 6RU |
Director Name | Michael Anthony Pack |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1996) |
Role | Finance Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 1996) |
Role | Secretary |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Alyson Elizabeth Kappes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | Radcliffe House Blenheim Court Solihull B91 2AA |
Director Name | Beverley Cliffe Hodson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(6 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1997) |
Role | Managing Director |
Correspondence Address | 139 Clapham London SW9 0HR |
Director Name | Michael Victor O'Connor |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Mr John Darlington |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Director Name | Mr Andrew Mintern |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1998) |
Role | Commercial Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Director Name | Gordon Rennison |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Attleborough House Townsend Drive Attleborough Fields Indu Nuneaton Warwickshire CV11 6RU |
Secretary Name | Mrs Julie Ann McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 1998) |
Role | Solicitor |
Correspondence Address | Attleborough House Townsend Drive Attleborough Fields Indu Nuneaton Warwickshire CV11 6RU |
Director Name | Mr Adrian Humphrey Austen Osborn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle Munsley Ledbury Herefordshire HR8 2SF Wales |
Secretary Name | Mr Robin Andrew Keir Wedderburn Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lavendon Grange Lavendon Olney Buckinghamshire MK46 4HL |
Director Name | Charles Henry Oliver St John |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 3 Brodrick Road London SW17 7DZ |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Hill Court 15 Bourdon Street London W1X 9HT |
Director Name | Mr Robin Andrew Keir Wedderburn Piggott |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavendon Grange Lavendon Olney Buckinghamshire MK46 4HL |
Secretary Name | Mr John Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St Edmunds Lane Milngavie Glasgow Lanarkshire G62 8LT Scotland |
Director Name | Richard Hamish Baird Clark |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 58 Cowper Road Harpenden Hertfordshire AL5 5NG |
Secretary Name | Richard Hamish Baird Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 58 Cowper Road Harpenden Hertfordshire AL5 5NG |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £62,216,000 |
Gross Profit | -£866,000 |
Net Worth | £3,727,000 |
Cash | £5,767,000 |
Current Liabilities | £12,713,000 |
Latest Accounts | 27 January 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | Liquidators statement of receipts and payments to 25 July 2014 (5 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 25 July 2014 (5 pages) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2014 | Liquidators statement of receipts and payments to 28 January 2014 (5 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (6 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (6 pages) |
11 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
11 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
15 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (9 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (9 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (6 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (6 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 28 July 2009 (9 pages) |
28 August 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (9 pages) |
29 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
7 April 2008 | Result of meeting of creditors (3 pages) |
21 March 2008 | Statement of affairs with form 2.14B (17 pages) |
14 March 2008 | Statement of administrator's proposal (57 pages) |
21 February 2008 | Ad 10/05/07--------- £ si 2125000@1 (2 pages) |
25 January 2008 | Appointment of an administrator (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: siskin parkway west middlemarch business park coventry CV3 4PW (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
1 December 2007 | Full accounts made up to 27 January 2007 (23 pages) |
8 November 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 40-48 guildford street luton bedfordshire LU1 2PB (1 page) |
2 June 2007 | Nc inc already adjusted 10/05/07 (1 page) |
2 June 2007 | Resolutions
|
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
6 February 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 25000000/25000001 (2 pages) |
6 February 2007 | Nc inc already adjusted 15/12/06 (1 page) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Resolutions
|
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Full accounts made up to 28 January 2006 (15 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
2 December 2005 | Full accounts made up to 29 January 2005 (14 pages) |
27 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 January 2004 (14 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 25 January 2003 (12 pages) |
21 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
7 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 27 January 2001 (11 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 29 January 2000 (11 pages) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 30 January 1999 (13 pages) |
6 October 1999 | New director appointed (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 40 duke street london W1A 2HP (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 40-48 guildford street luton bedfordshire LU1 2PB (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
19 May 1998 | Resolutions
|
28 April 1998 | New director appointed (4 pages) |
3 March 1998 | New director appointed (2 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: sunningdale road leicester LE3 1XA (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
1 December 1997 | Full accounts made up to 1 February 1997 (16 pages) |
1 December 1997 | Full accounts made up to 1 February 1997 (16 pages) |
24 September 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Return made up to 08/07/97; full list of members (10 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (3 pages) |
9 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
8 May 1997 | Resolutions
|
30 January 1997 | Return made up to 26/01/97; full list of members (8 pages) |
28 January 1997 | Director's particulars changed (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
9 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary's particulars changed (1 page) |
6 November 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (5 pages) |
12 July 1996 | Director resigned (1 page) |
1 June 1996 | New secretary appointed (1 page) |
1 June 1996 | New secretary appointed (1 page) |
1 June 1996 | New director appointed (1 page) |
21 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: sunningdale road leicester LE3 1UR (1 page) |
25 February 1996 | Ad 07/02/96--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages) |
23 February 1996 | Accounting reference date notified as 31/01 (1 page) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
26 January 1996 | Incorporation (11 pages) |