Craiglockhart
Edinburgh
EH14 1ER
Scotland
Director Name | Mr Gerard Lafferty |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(6 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 April 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tempar 4 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Dr Alastair Brereton Selkirk |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(6 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 303 Lanark Road Edinburgh EH14 2LL Scotland |
Director Name | Henry Kenneth Windle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 2001(6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 52 Mont Albert Road Canterbury Victoria 3126 |
Secretary Name | Mr Gerard Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(6 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 April 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tempar 4 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Deloitte & Touche Llp 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 October 2005 | Dissolved (1 page) |
---|---|
8 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: c/o deloitte & touche 10-12 east parade leeds LS1 2AJ (1 page) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Final form 2.15 to 15/05/03 (3 pages) |
3 February 2003 | Notice of discharge of Administration Order (3 pages) |
18 December 2002 | Appointment of a voluntary liquidator (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Appointment of a voluntary liquidator (1 page) |
18 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2002 | Notice of result of meeting of creditors (3 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: po box 506 180 strand london WC2R 1ZP (1 page) |
6 June 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
26 April 2002 | Notice of Administration Order (1 page) |
26 April 2002 | Administration Order (6 pages) |
22 April 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 20 old bailey london EC4M 7BH (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
18 July 2001 | Incorporation (15 pages) |