Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Director Name | Mr William Livingstone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2009(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park, Drybridge Ro Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 62 Station Road Chapeltown Bolton BL9 0HA |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Bodiam Robertsbridge East Sussex TN32 5UP |
Secretary Name | Christopher Kevin Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 62 Station Road Chapeltown Bolton BL9 0HA |
Director Name | Dr Martin Andrew Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 May 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Bromptons Rose Square London SW3 6RS |
Director Name | Mr Richard Kenneth Winckles |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 December 1996) |
Role | Investment Banker |
Correspondence Address | Gorse Hill House Hollow Lane Virginia Water Surrey GU25 4LP |
Director Name | Mr Charles Nigel Cross Sherwood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 1998) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Cavewood Rectory Lane Datchworth Hertfordshire SG3 6RD |
Director Name | Charles McAuley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 1998) |
Role | Trading Director |
Correspondence Address | Witchingham Apartment 8 Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Richard Paul Boland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | Hillfoot Cottage 25 Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QR |
Director Name | Mr Nigel David Duxbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Holkar Meadows Bromley Cross Bolton Lancashire BL7 9NA |
Director Name | Mr Ian Preece |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stiggits Barn Annfield Mains Kettlehill Fife KY15 7TW Scotland |
Director Name | Mr Richard Kenneth Winckles |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 1999) |
Role | Venture Capitalist |
Correspondence Address | Gorse Hill House Hollow Lane Virginia Water Surrey GU25 4LP |
Director Name | Mr Nicholas Michael Carter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laverton House Laverton Broadway Worcs WR12 7NA |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Jeffrey Nigel Nash |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Lane Rigg 148 Thornhill Road Sutton Coldfield West Midlands B74 2EH |
Director Name | Geraldine Kennell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2003) |
Role | Investment Director |
Correspondence Address | Shene Cottage Marchmont Road Richmond Surrey TW10 6HQ |
Director Name | Mr Roger Anthony Pedder |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Mr Christopher Tapp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 High Street Easton On The Hill Stamford Lincolnshire PE9 3LN |
Director Name | Iain Donald Macritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Caldcoats Dodside Road Glasgow G77 6PW Scotland |
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Castlehill Road Ayr Ayrshire KA7 2HY Scotland |
Secretary Name | Mr Thomas Alexander Goldie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 09 October 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.birthdays.co.uk |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1.1m at £0.01 | New Gifts Company 2003 LTD 79.08% Ordinary B1 |
---|---|
71.1k at £0.01 | New Gifts Company 2003 LTD 4.96% Deferred |
228.9k at £0.01 | New Gifts Company 2003 LTD 15.96% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (3 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
9 April 2013 | Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA England on 9 April 2013 (1 page) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 August 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
9 August 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Registered office address changed from 5 Old Bailey London EC4M 7BA on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 5 Old Bailey London EC4M 7BA on 9 August 2012 (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
29 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Termination of appointment of Brian Mccluskey as a director (1 page) |
30 November 2009 | Appointment of Mr William Livingstone as a director (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
23 February 2009 | Resolutions
|
27 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 November 2008 | Return made up to 06/08/08; full list of members (4 pages) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 February 2008 | New secretary appointed (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 September 2006 | Return made up to 06/08/06; full list of members
|
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 September 2005 | Return made up to 06/08/05; full list of members
|
20 January 2005 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
21 October 2004 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
28 September 2004 | Return made up to 06/08/04; full list of members (11 pages) |
28 April 2004 | Delivery ext'd 3 mth 28/06/03 (1 page) |
23 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Return made up to 06/08/03; change of members (12 pages) |
25 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
17 September 2003 | Particulars of mortgage/charge (10 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si [email protected] £ ic 14340/14340 (2 pages) |
12 September 2003 | Notice of assignment of name or new name to shares (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Resolutions
|
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
18 August 2003 | Resolutions
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
26 March 2003 | Auditor's resignation (1 page) |
29 January 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
2 October 2002 | New director appointed (3 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 06/08/02; full list of members (13 pages) |
18 August 2002 | Director resigned (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
27 March 2002 | Director's particulars changed (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Group of companies' accounts made up to 30 June 2001 (30 pages) |
21 January 2002 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 06/08/01; full list of members (9 pages) |
10 November 2000 | Full group accounts made up to 30 June 2000 (30 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
13 September 2000 | Return made up to 06/08/00; full list of members (10 pages) |
5 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
30 December 1999 | Resolutions
|
6 December 1999 | Full group accounts made up to 30 June 1999 (30 pages) |
26 November 1999 | Particulars of mortgage/charge (14 pages) |
23 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
23 July 1999 | Director's particulars changed (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (3 pages) |
3 June 1999 | Resolutions
|
27 May 1999 | £ ic 20000/14340 18/05/99 £ sr [email protected]=5660 (1 page) |
21 May 1999 | Particulars of mortgage/charge (11 pages) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
16 March 1999 | Full group accounts made up to 30 June 1998 (27 pages) |
23 February 1999 | Ad 06/11/98--------- £ si [email protected]=50 £ ic 19950/20000 (2 pages) |
23 February 1999 | Ad 27/04/98--------- £ si [email protected] (2 pages) |
23 February 1999 | Ad 21/01/98--------- £ si [email protected] (2 pages) |
15 December 1998 | New director appointed (3 pages) |
14 December 1998 | Director resigned (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 06/08/98; change of members (10 pages) |
29 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
27 April 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
19 November 1997 | Return made up to 06/08/97; full list of members
|
8 September 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
15 July 1997 | Ad 01/04/97--------- £ si [email protected]=1180 £ ic 18600/19780 (2 pages) |
29 May 1997 | New director appointed (2 pages) |
25 November 1996 | Ad 21/10/96--------- £ si [email protected] (2 pages) |
25 November 1996 | Statement of affairs (11 pages) |
25 November 1996 | Statement of affairs (148 pages) |
13 November 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
6 November 1996 | £ nc 100/20000 21/10/96 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Memorandum and Articles of Association (30 pages) |
6 November 1996 | Ad 21/10/96--------- £ si [email protected]=11340 £ ic 7260/18600 (6 pages) |
6 November 1996 | Ad 21/10/96--------- £ si [email protected]=5660 £ ic 2/5662 (2 pages) |
6 November 1996 | Ad 21/10/96--------- £ si [email protected]=1598 £ ic 5662/7260 (4 pages) |
6 November 1996 | Resolutions
|
5 November 1996 | Registered office changed on 05/11/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (3 pages) |
30 October 1996 | Particulars of mortgage/charge (12 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (3 pages) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
9 October 1996 | Company name changed precis (1461) LIMITED\certificate issued on 09/10/96 (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
6 August 1996 | Incorporation (16 pages) |