Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director Name | Mr Clayton Lee Breen |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Mr Graham Hewett Ede |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Robert Anthony Flashman |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 1997) |
Role | Company Director |
Correspondence Address | Napier Lodge Milndavie Road, Strathblane Glasgow Lanarkshire G63 9EL Scotland |
Director Name | Terence Alfred Rutter |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 1990) |
Role | Company Director |
Correspondence Address | Greenleas Farm London Road Billericay Essex CM12 9HP |
Director Name | Mr Michael John Wright |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | Lancers 212 Norsey Road Billericay Essex CM11 1DB |
Secretary Name | Ian Sydney Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Mandara 11 Broad Street West End Woking Surrey GU24 9NH |
Director Name | Stephen David Baish |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(32 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Apartment 3 23 Frognal Hampstead London NW3 6AR |
Director Name | Mr Ivor Edward Thomas |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(35 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Secretary Name | Mr Ivor Edward Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(35 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Director Name | Anthony James Martin |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(37 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundown Castle Hill, Fawkham Dartford Kent DA3 7BH |
Secretary Name | Peter Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 23 Costells Edge Scaynes Hill Haywards Heath West Sussex RH17 7PY |
Director Name | Graham John Beswick |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Woods Radlett Hertfordshire WD7 7HF |
Director Name | Herbert Lionel Wheeler |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Boswidden Farm Fore Street Penponds Cornwall TR14 0QF |
Secretary Name | Graham John Beswick |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Woods Radlett Hertfordshire WD7 7HF |
Secretary Name | Graham John Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Woods Radlett Hertfordshire WD7 7HF |
Director Name | Mr Denis St John O'Regan |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2001(40 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 22 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 450 Hatfield Road St Albans Hertfordshire AL4 0XS |
Secretary Name | Mr Denis St John O'Regan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2001(40 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 22 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 450 Hatfield Road St Albans Hertfordshire AL4 0XS |
Director Name | James R Kachenmeister |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2002(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2005) |
Role | CEO |
Correspondence Address | 33 Hodford Road London NW11 8NL |
Director Name | Ms Joanne Holding |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Meadowfield Tarporley Cheshire CW6 9XD |
Director Name | Mr Thomas Edmund Harrison |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 The Knoll Ealing London W13 8HY |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(37 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 1998) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.servicepointuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 75200200 |
Telephone region | London |
Registered Address | 13 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
160.5k at £1 | Service Point Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 October 2013 | Registered office address changed from C/O Service Point Uk 40 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from C/O Service Point Uk 40 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland on 18 October 2013 (1 page) |
11 October 2013 | Accounts made up to 31 December 2012 (5 pages) |
11 October 2013 | Accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Registered office address changed from 539-543 Sauchiehall Street Glasgow G3 7PQ on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 539-543 Sauchiehall Street Glasgow G3 7PQ on 1 October 2013 (1 page) |
1 October 2013 | Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages) |
1 October 2013 | Registered office address changed from 539-543 Sauchiehall Street Glasgow G3 7PQ on 1 October 2013 (1 page) |
1 October 2013 | Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages) |
1 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page) |
14 December 2012 | Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages) |
14 December 2012 | Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages) |
14 December 2012 | Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages) |
6 December 2012 | Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page) |
6 December 2012 | Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page) |
6 December 2012 | Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page) |
6 December 2012 | Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page) |
29 June 2012 | Accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Director appointed thomas harrison (2 pages) |
15 July 2009 | Appointment terminated director joanne holding (1 page) |
15 July 2009 | Director appointed thomas harrison (2 pages) |
15 July 2009 | Appointment terminated director joanne holding (1 page) |
21 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
4 November 2008 | Accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
22 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
22 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
22 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
22 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
16 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
20 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
20 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
23 October 2002 | Dec mort/charge * (6 pages) |
23 October 2002 | Dec mort/charge * (6 pages) |
8 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
8 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 18/12/99; full list of members
|
20 March 2000 | Return made up to 18/12/99; full list of members
|
30 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 123/127 laidlaw street glasgow G5 8LL (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: 123/127 laidlaw street glasgow G5 8LL (1 page) |
12 December 1998 | Return made up to 18/12/98; no change of members
|
12 December 1998 | Return made up to 18/12/98; no change of members
|
11 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
17 June 1998 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
17 June 1998 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
16 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
16 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
9 June 1998 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
9 June 1998 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
12 January 1998 | Return made up to 18/12/97; no change of members
|
12 January 1998 | Return made up to 18/12/97; no change of members
|
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
29 September 1997 | New secretary appointed (3 pages) |
29 September 1997 | New secretary appointed (3 pages) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
18 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
18 June 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
7 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 January 1996 | Return made up to 18/12/95; no change of members
|
11 January 1996 | Return made up to 18/12/95; no change of members
|
23 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |