East Finchey
London
N2 8AT
Director Name | Mr Peter Conrad Dykes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodbrook Park Road Kilmacolm Renfrewshire PA13 4EJ Scotland |
Director Name | Norma Eleanor Citrin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 4 Sheridan Walk London NW11 7UF |
Director Name | Bernard Dykes |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 31 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland |
Director Name | Harold Dykes |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(43 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 06 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carlyon 16a Maidens Road Turnberry Girvan Ayrshire KA26 9LS Scotland |
Secretary Name | Agnes Parlane McGlashan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(43 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 28 Ladywood Moor Road Milngavie Glasgow G62 8AT Scotland |
Director Name | Jonathan Mark Dykes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sandringham Avenue Newton Mearns Glasgow G77 5DU Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | W & D Mckissock LTD 99.98% Ordinary |
---|---|
1 at £1 | Jonathan Dykes 0.02% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Termination of appointment of Harold Dykes as a director (1 page) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Secretary's details changed for Jonathan Mark Dykes on 30 November 2012 (2 pages) |
3 December 2012 | Termination of appointment of Harold Dykes as a director (1 page) |
3 December 2012 | Secretary's details changed for Jonathan Mark Dykes on 30 November 2012 (2 pages) |
29 June 2012 | Termination of appointment of Jonathan Dykes as a director (1 page) |
29 June 2012 | Termination of appointment of Jonathan Dykes as a director (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Harold Dykes on 30 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Jonathan Mark Dykes on 30 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Jonathan Mark Dykes on 30 November 2009 (1 page) |
13 January 2010 | Director's details changed for Peter Conrad Dykes on 30 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Jonathan Mark Dykes on 30 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Peter Conrad Dykes on 30 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Harold Dykes on 30 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Jonathan Mark Dykes on 30 November 2009 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o A.S. fisher & co 160 hope street glasgow G2 2TJ (1 page) |
19 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o A.S. fisher & co 160 hope street glasgow G2 2TJ (1 page) |
12 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
12 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
2 March 2007 | Return made up to 30/11/06; full list of members
|
2 March 2007 | Return made up to 30/11/06; full list of members
|
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
20 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
19 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
2 March 1999 | Return made up to 30/11/98; no change of members (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Return made up to 30/11/98; no change of members (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page) |
29 April 1998 | Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page) |
29 April 1998 | Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page) |
3 December 1997 | Return made up to 30/11/97; no change of members (5 pages) |
3 December 1997 | Return made up to 30/11/97; no change of members (5 pages) |
26 November 1997 | Full accounts made up to 7 May 1997 (8 pages) |
26 November 1997 | Full accounts made up to 7 May 1997 (8 pages) |
26 November 1997 | Full accounts made up to 7 May 1997 (8 pages) |
15 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
15 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
29 October 1996 | Full accounts made up to 7 May 1996 (8 pages) |
29 October 1996 | Full accounts made up to 7 May 1996 (8 pages) |
29 October 1996 | Full accounts made up to 7 May 1996 (8 pages) |
8 March 1996 | Full accounts made up to 7 May 1995 (8 pages) |
8 March 1996 | Full accounts made up to 7 May 1995 (8 pages) |
8 March 1996 | Full accounts made up to 7 May 1995 (8 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members
|
28 December 1995 | Return made up to 30/11/95; no change of members
|