37 High Cross Avenue
Melrose
Roxburghshire
TD6 9SQ
Scotland
Director Name | Mr Colin Gibb |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Weeton Leeds West Yorkshire LS17 0AY |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 October 2009) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Secretary Name | Mr Donald Ewan Haymes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Return made up to 10/07/08; full list of members (12 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (7 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (15 pages) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
25 April 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members
|
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 August 2004 | Return made up to 10/07/04; full list of members (15 pages) |
27 July 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | Statement of affairs (21 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Ad 18/05/04--------- £ si [email protected]=98 £ ic 100/198 (6 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Ad 11/06/04--------- £ si [email protected]=99 £ ic 1/100 (6 pages) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | New secretary appointed (2 pages) |
8 June 2004 | Nc inc already adjusted 18/05/04 (1 page) |
8 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
28 May 2004 | Company name changed hamsard 2682 LIMITED\certificate issued on 28/05/04 (3 pages) |
27 May 2004 | S-div 18/05/04 (1 page) |