Chesterfield
Derbyshire
S41 0EX
Director Name | Andrew Paton Hopkin |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(73 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 1 Buckthorne Place Glasgow Lanarkshire G53 7UU Scotland |
Director Name | Campbell Irving |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(73 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 23 Park Crescent Inchinnan Renfrewshire PA4 9PW Scotland |
Secretary Name | Andrew Paton Hopkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(73 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 1 Buckthorne Place Glasgow Lanarkshire G53 7UU Scotland |
Director Name | Stephen Hedley Hayes |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(74 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 1 Hodgetts Drive Hayley Green Halesowen West Midlands B63 1ET |
Director Name | Steven Geoffrey Mills |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 11 Yateley Road Edgbaston Birmingham West Midlands B15 3JP |
Director Name | Mr Bijan Martin Sedghi |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandalls 944 Warwick Road Solihull West Midlands B91 3HW |
Secretary Name | Mark Andrew Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(77 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 14 Firbarn Close Sutton Coldfield West Midlands B76 1AG |
Secretary Name | Stephen Gerrard Wain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 17 Burton Road Twycross Atherstone Warwickshire CV9 3PR |
Director Name | Mr Stephen Gerrard Wain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(78 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook 35 Main Street Norton Juxta Twycross Atherstone Warwickshire CV9 3QA |
Secretary Name | Tracy Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(83 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 28 Teasel Way Claines Worcester Worcestershire WR3 7LD |
Director Name | Tracy Miles |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(88 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 2005) |
Role | Secretary |
Correspondence Address | 28 Teasel Way Claines Worcester Worcestershire WR3 7LD |
Director Name | Mr Alan McIntosh Rodger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(94 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Methven Drive Glenrothes Fife KY7 6QW Scotland |
Director Name | Mr Merrick Wentworth Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(94 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Old Milverton Leamington Spa Warwickshire CV32 6SA |
Director Name | Mr Duncan Dargie McDougall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Comerton Place Drumoig St Andrews Fife KY16 0NQ Scotland |
Director Name | Bi Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2010) |
Correspondence Address | Unit 1 First Avenue Maybrook Industrial Estate, Minworth Sutton Coldfield West Midlands B76 1BA |
Director Name | Bi Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2010) |
Correspondence Address | Unit 1 First Avenue Maybrook Industrial Estate, Minworth Sutton Coldfield West Midlands B76 1BA |
Secretary Name | Bi Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2010) |
Correspondence Address | Unit 1 First Avenue Maybrook Industrial Estate, Minworth Sutton Coldfield West Midlands B76 1BA |
Registered Address | C/O Proclad International Ltd. Faraday Road, Southfield Industrial Estate, Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Latest Accounts | 31 December 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 1985 | Delivered on: 1 April 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by thom lamont & company limited and or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of company. Outstanding |
---|---|
20 September 1984 | Delivered on: 4 October 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by thom lamont & company LTD and another. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of company. Outstanding |
30 April 1981 | Delivered on: 13 May 1981 Satisfied on: 8 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 January 2019 | Appointment of Mr Alessandro Bernado Agostino Rottach as a director on 31 December 2018 (2 pages) |
---|---|
10 January 2019 | Termination of appointment of Alan Mcintosh Rodger as a director on 31 December 2018 (1 page) |
16 January 2018 | Order of court - dissolution void (2 pages) |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
10 December 2015 | Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page) |
10 December 2015 | Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page) |
10 November 2015 | Order of court - dissolution void (1 page) |
10 November 2015 | Order of court - dissolution void (1 page) |
20 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2012 | Voluntary strike-off action has been suspended (1 page) |
18 January 2012 | Voluntary strike-off action has been suspended (1 page) |
9 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2011 | Application to strike the company off the register (3 pages) |
24 November 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Termination of appointment of Merrick Taylor as a director (1 page) |
18 July 2011 | Termination of appointment of Merrick Taylor as a director (1 page) |
15 July 2011 | Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages) |
15 July 2011 | Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
4 October 2010 | Termination of appointment of Bi Nominees Limited as a secretary (1 page) |
4 October 2010 | Termination of appointment of Bi Nominees Limited as a secretary (1 page) |
4 October 2010 | Termination of appointment of Bi Nominees Limited as a director (1 page) |
4 October 2010 | Termination of appointment of Bi Nominees Limited as a director (1 page) |
30 September 2010 | Appointment of Merrick Wentworth Taylor as a director (2 pages) |
30 September 2010 | Appointment of Merrick Wentworth Taylor as a director (2 pages) |
30 September 2010 | Termination of appointment of Bi Secretariat Limited as a director (1 page) |
30 September 2010 | Termination of appointment of Bi Secretariat Limited as a director (1 page) |
29 September 2010 | Appointment of Mr Alan Mcintosh Rodger as a director (2 pages) |
29 September 2010 | Appointment of Mr Alan Mcintosh Rodger as a director (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
12 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
12 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
29 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
29 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 January 2003 | Return made up to 01/12/02; full list of members (5 pages) |
3 January 2003 | Return made up to 01/12/02; full list of members (5 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: viewfield road (forth tool & valve) viewfield industrial estate glenrothes fife KY6 2RD (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: viewfield road (forth tool & valve) viewfield industrial estate glenrothes fife KY6 2RD (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
7 January 2002 | Return made up to 01/12/01; full list of members (5 pages) |
7 January 2002 | Return made up to 01/12/01; full list of members (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
19 January 2001 | Return made up to 01/12/00; full list of members (5 pages) |
19 January 2001 | Return made up to 01/12/00; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 January 1999 | Return made up to 01/12/98; full list of members (5 pages) |
5 January 1999 | Return made up to 01/12/98; full list of members (5 pages) |
22 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: elgin works clydebank G81 1YF (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: elgin works clydebank G81 1YF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
22 January 1993 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
22 January 1993 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
8 June 1992 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
8 June 1992 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |