96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Secretary Name | Thomas Paul Simon Bardet |
---|---|
Nationality | French |
Status | Closed |
Appointed | 10 March 2009(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 June 2021) |
Role | Finance Director |
Correspondence Address | Edbro Nelson Street Bolton Lancashire BL3 2JJ |
Director Name | James Joseph Owens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1990) |
Role | Company Director |
Correspondence Address | 8 Bamfords Fold South Road Bretherton Lancashire PR5 7AL |
Director Name | Walter Neil Elbourne |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 March 1999) |
Role | Managing Director |
Correspondence Address | 19 Cheviot Avenue Barrhead Glasgow Lanarkshire G78 2DR Scotland |
Director Name | George Geoffrey Buckley |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Apple Cross Alderley Edge Cheshire SK9 7BN |
Secretary Name | James Joseph Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1990) |
Role | Company Director |
Correspondence Address | 8 Bamfords Fold South Road Bretherton Lancashire PR5 7AL |
Director Name | John Stanley Matthews |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | 59 Vale Avenue Horwich Bolton Lancashire BL6 5RF |
Secretary Name | John Stanley Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | 59 Vale Avenue Horwich Bolton Lancashire BL6 5RF |
Director Name | Dr John Frederick Worton-Griffiths |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 1999) |
Role | Company Director |
Correspondence Address | Tibro Hus Chapeltown Road Bolton Lancashire BL7 9AT |
Secretary Name | Robert Alan Tinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 45 Beechfields Eccleston Chorley Lancashire PR7 5RF |
Director Name | Mr Geoffrey David Creamer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 38 Glenmore Clayton Le Woods Chorley Lancashire PR6 7TA |
Director Name | Robert Stewart |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(21 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 125 Longmeadow Road Knowsley Prescot Merseyside L34 0HW |
Director Name | David John |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(21 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | Glebe House Knutsford Road Antrobus Northwich Cheshire CW9 6JW |
Director Name | Nigel Paul Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(22 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2005) |
Role | Hydrualic Manufacture |
Correspondence Address | 5 Ribbleton Grove Whalley Lancashire BB7 9RF |
Secretary Name | David Alexander Menon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(22 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 April 2006) |
Role | Finance Director |
Correspondence Address | 38 Acacia Avenue Hale Altrincham Cheshire WA15 8QY |
Director Name | Mr David Coveney |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Cottage Parkfield Road Knutsford Cheshire WA16 8NP |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roseacre Worsley Lancashire M28 1YT |
Secretary Name | Mr Geoffrey David Creamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(28 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2006) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 38 Glenmore Clayton Le Woods Chorley Lancashire PR6 7TA |
Director Name | Mr Paul Hannah |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ramsey Avenue Bacup Lancs OL13 9PJ |
Secretary Name | Sharon Jane Brownley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(29 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 02 July 2007) |
Role | Finance Director |
Correspondence Address | 11 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Secretary Name | Mr Charles Geoffrey Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(30 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 2009) |
Role | Finance Director |
Correspondence Address | 80 Lancaster Lane Leyland Lancashire PR25 5SP |
Registered Address | No. 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2019 | Order of court - dissolution void (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |