Biggar
Peebleshire
ML12 6JD
Scotland
Director Name | James Richard Chester Walsh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 1998) |
Role | Engineer |
Correspondence Address | The Old Smithy Northend Henley On Thames Oxfordshire RG9 6LF |
Secretary Name | James Richard Chester Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 1998) |
Role | Engineer |
Correspondence Address | The Old Smithy Northend Henley On Thames Oxfordshire RG9 6LF |
Director Name | Bryan Scott Findlay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2001) |
Role | Company Director |
Correspondence Address | 16 Saint Johns Mews Saint Johns Chase Wakefield West Yorkshire WF1 2QY |
Secretary Name | Mr Miles Brittain Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pasture Avenue Sherburn In Elmet Leeds LS25 6LG |
Secretary Name | Ian Scott Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 20 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,875,000 |
Net Worth | £456,000 |
Cash | £81,000 |
Current Liabilities | £2,398,000 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2007 | Receiver ceasing to act (1 page) |
26 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
19 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2001 | Secretary resigned (1 page) |
28 June 2001 | Administrative Receiver's report (8 pages) |
3 May 2001 | Company name changed rose forgrove LIMITED\certificate issued on 03/05/01 (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: kenmore road wakefield 41 industrial estate wakefield west yorkshire WF2 0TU (1 page) |
14 March 2001 | Appointment of receiver/manager (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 30/01/01; full list of members
|
13 February 2001 | Full accounts made up to 29 February 2000 (19 pages) |
9 January 2001 | Director resigned (1 page) |
2 November 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
21 March 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Return made up to 30/01/00; full list of members
|
8 February 2000 | Director's particulars changed (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
18 June 1999 | Full accounts made up to 28 February 1999 (21 pages) |
8 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
6 February 1999 | Ad 10/12/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
23 December 1998 | Resolutions
|
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
2 April 1998 | Particulars of mortgage/charge (7 pages) |
20 March 1998 | Particulars of mortgage/charge (5 pages) |
9 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
9 March 1998 | New secretary appointed;new director appointed (3 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (3 pages) |
2 March 1998 | Company name changed dmwsl 221 LIMITED\certificate issued on 02/03/98 (2 pages) |
30 January 1998 | Incorporation (24 pages) |