Broadhurst Manor Road
Horsted Keynes
West Sussex
RH17 7BG
Director Name | Mrs Rachel Elizabeth Whiting |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(48 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 11 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flintwell House Novington Lane, East Chiltington Lewes East Sussex BN7 3AT |
Secretary Name | Mrs Rachel Elizabeth Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(50 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 11 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flintwell House Novington Lane, East Chiltington Lewes East Sussex BN7 3AT |
Director Name | James Shaw Macphail |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 35 Craignethan Road Giffnock Glasgow G46 6SH Scotland |
Director Name | Colin Michael McCarthy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Badgers Glory Domewood Copthorne Sussex RH10 3HF |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Dr John Michael Westhead |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 6 Weatherby Mews Bolton Gardens London SW5 0JG |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(41 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Road Thornton Heath Surrey CR7 7RD |
Director Name | Paul Rex Eardley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2007) |
Role | Solicitor |
Correspondence Address | Hedgerow Orchard Way Warninglid West Sussex RH17 5ST |
Secretary Name | Mr Michael John Anscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Windmill Drive Brighton East Sussex BN1 5HJ |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Spirent Communications PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 1980 | Delivered on: 2 May 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Notice of final meeting of creditors (2 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
22 August 2013 | Court order notice of winding up (1 page) |
22 August 2013 | Notice of winding up order (1 page) |
6 June 2013 | Appointment of a provisional liquidator (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Appointment terminated secretary michael anscombe (1 page) |
26 May 2009 | Secretary appointed mrs rachel elizabeth whiting (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
1 June 2007 | Location of debenture register (1 page) |
1 June 2007 | Location of register of members (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: suite finance director, spirent communications sco, hamilton international technology park blantyre, glasgow G72 0FF (1 page) |
14 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: hamilton international technology park high blantyre glasgow G72 0FF (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: george house 50 george square glasgow G2 1RR (1 page) |
25 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 January 2003 | New director appointed (2 pages) |
12 December 2002 | Resolutions
|
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Return made up to 30/05/01; full list of members (5 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | Director resigned (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 June 1997 | Return made up to 30/05/97; full list of members (5 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 June 1995 | Return made up to 30/05/95; full list of members (12 pages) |
13 July 1994 | Director resigned (2 pages) |
29 September 1993 | Accounts for a dormant company made up to 31 December 1992 (5 pages) |
28 November 1958 | Incorporation (17 pages) |