Ings
Windermere
Cumbria
LA23 1JR
Director Name | Keith Brydon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2003(84 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retail |
Correspondence Address | 65 Manor Crescent Walton Wakefield West Yorkshire WF2 6PG |
Director Name | Alldays (NO1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2005(85 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | New Century House Orporation Street Manchester M60 4ES |
Director Name | Alldays (No 2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2005(85 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Edward Brandwood Cunningham |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(69 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Mr Ian Mapcherson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 1994) |
Role | Company Director |
Correspondence Address | 64 Buchanan Gardens St Andrews Fife KY16 9LX Scotland |
Director Name | Simon Christopher John Kirkpatrick |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 1992) |
Role | General Manager |
Correspondence Address | Cragmount Kirkton Of Balmerino Fife DD6 8SA Scotland |
Director Name | Hamish Macfarlane Inglis |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 1992) |
Role | General Manager |
Correspondence Address | Eyebrochy Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | James Coyne Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(69 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 06 December 1989) |
Role | Non-Executive Director |
Correspondence Address | 510 Perth Road Dundee Angus DD2 1LW Scotland |
Secretary Name | Murray Fleming McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(69 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 24 Denoon Terrace Dundee Tayside DD2 2EB Scotland |
Director Name | Henry John Mervyn Blakeney |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(70 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Knightley House Garlinge Road Petham Canterbury Kent CT4 5RL |
Director Name | Ronald Simon Jacques |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(70 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 35 The Woodlands Market Harborough Leicestershire LE16 7BW |
Director Name | Mr Derek Morgan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | Cedarus 51 Half Moon Lane Worthing West Sussex BN13 2EP |
Director Name | David Murray Bremner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 August 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Craig House Saline Dunfermline Fife KY12 9TA Scotland |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 August 1999) |
Role | Finance Director |
Correspondence Address | Tigh-Air-A-Leathad Craigdallie Cottages Inchture Perthshire PH14 9QT Scotland |
Secretary Name | Alasdair Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | Mr Colin Howard Glass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Little Coppice Pinewood Road Iver Heath Buckinghamshire SL0 0NJ |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(79 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 October 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Director Name | Alasdair Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(79 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | Mr Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(79 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 2002) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hugh Street London SW1V 4HR |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2003) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Amin Kassam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(79 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 1999) |
Role | Sales Director |
Correspondence Address | 15 Buckthorne Place South Park Village Glasgow G53 7UU Scotland |
Director Name | Timothy James Chalk |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(79 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | The Old Stables Fyfield Road, Shipton Bellinger Tidworth Hampshire SP9 7YQ |
Director Name | Mr George Duncan |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(80 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Belgrave Mews West Belgravia London SW1X 8HT |
Director Name | Mr David John Clapham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2001) |
Role | Managing Director-Retail |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heritage Hill Keston Kent BR2 6AU |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2003) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | 3 Clarence Court Greencroft Street Salisbury Wiltshire SP1 1JL |
Director Name | Christopher Littmoden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(82 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2002) |
Role | Non Executive Director |
Correspondence Address | Appartment 9, Riverside Towers The Boulevard Imperial Wharf London SW6 2SU |
Director Name | Mr Nicholas Craig Harvey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(82 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2002) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lainston Dairy Sparsholt Winchester Hampshire SO21 2LR |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(84 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(85 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(85 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | Pricewaterhousecoopers Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 October 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2003 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 October |
Next Return Due | 22 March 2017 (overdue) |
---|
19 March 2024 | Order of court - dissolution void (1 page) |
---|---|
29 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2010 | Application to strike the company off the register (2 pages) |
19 May 2010 | Notice of ceasing to act as receiver or manager (1 page) |
13 October 2006 | Notice of ceasing to act as receiver or manager (1 page) |
13 December 2005 | Receiver/Manager's abstract of receipts and payments (3 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (4 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
31 January 2003 | Notice of receiver's report (13 pages) |
18 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
12 November 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
12 November 2002 | Director resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 10 george street, edinburgh, EH2 2DZ (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
7 May 2002 | Resolutions
|
2 May 2002 | Group of companies' accounts made up to 28 October 2001 (52 pages) |
21 March 2002 | Return made up to 08/03/02; bulk list available separately (9 pages) |
24 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director's particulars changed (1 page) |
2 May 2001 | Resolutions
|
1 May 2001 | Director resigned (1 page) |
10 April 2001 | Full group accounts made up to 29 October 2000 (45 pages) |
20 March 2001 | Return made up to 08/03/01; bulk list available separately (8 pages) |
20 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Memorandum and Articles of Association (58 pages) |
12 April 2000 | Full group accounts made up to 31 October 1999 (53 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (1 page) |
24 March 2000 | Return made up to 08/03/00; bulk list available separately (9 pages) |
28 February 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
13 December 1999 | Partic of mort/charge * (12 pages) |
10 December 1999 | Director resigned (1 page) |
6 December 1999 | Partic of mort/charge * (8 pages) |
2 November 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
20 July 1999 | New director appointed (5 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
29 March 1999 | Return made up to 08/03/99; bulk list available separately (14 pages) |
22 March 1999 | Resolutions
|
17 March 1999 | Full group accounts made up to 1 November 1998 (56 pages) |
9 March 1999 | New director appointed (3 pages) |
16 November 1998 | Director resigned (1 page) |
13 November 1998 | Company name changed watson & philip P.L.C.\certificate issued on 13/11/98 (2 pages) |
19 August 1998 | Secretary's particulars changed (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Full group accounts made up to 2 November 1997 (54 pages) |
9 April 1998 | Director's particulars changed (1 page) |
9 April 1998 | Return made up to 08/03/98; bulk list available separately (13 pages) |
17 March 1998 | Secretary's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
15 April 1997 | Memorandum and Articles of Association (57 pages) |
14 April 1997 | Full group accounts made up to 31 October 1996 (51 pages) |
8 April 1997 | Return made up to 08/03/97; bulk list available separately (12 pages) |
10 March 1997 | Resolutions
|
11 December 1996 | Location - directors service contracts and memoranda (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
14 November 1996 | Dec mort/charge release * (4 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: strathtay house, dundee, DD2 1TP (1 page) |
25 September 1996 | New director appointed (2 pages) |
29 August 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
30 May 1996 | Resolutions
|
1 April 1996 | Return made up to 08/03/96; full list of members (11 pages) |
27 March 1996 | £ ic 4204690/4154690 05/03/96 £ sr 50000@1=50000 (1 page) |
27 March 1996 | S-div 05/03/96 (1 page) |
22 March 1996 | Full group accounts made up to 29 October 1995 (51 pages) |
1 March 1996 | Memorandum and Articles of Association (58 pages) |
1 March 1996 | Resolutions
|
1 November 1995 | Secretary's particulars changed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
2 March 1995 | Resolutions
|
22 February 1995 | Full group accounts made up to 30 October 1994 (57 pages) |
15 February 1994 | Full group accounts made up to 29 October 1993 (44 pages) |
4 March 1993 | Resolutions
|
1 March 1993 | Full group accounts made up to 30 October 1992 (39 pages) |
17 February 1992 | Full group accounts made up to 25 October 1991 (39 pages) |
24 May 1991 | Resolutions
|
14 March 1989 | G123 notice of increase (1 page) |
14 March 1989 | Resolutions
|
21 August 1987 | Resolutions
|
12 May 1986 | Return made up to 06/03/86; full list of members (15 pages) |