Cowley Road
Cambridge
CB4 0WZ
Director Name | Mr Haywood Trefor Chapman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(37 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 West Regent Street Glasgow G2 2SA Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | Alexander Hunter Howden |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 August 1995) |
Role | Systems Manager |
Correspondence Address | 12 Bankhead Road Clarkston Glasgow Lanarkshire G76 9BW Scotland |
Director Name | Mr William Harkness |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Torwood Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 June 2001) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Secretary Name | Mr Malcolm James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balade, 9 Hazel Avenue Lenzie Glasgow Lanarkshire G66 4RR Scotland |
Director Name | Mr Ian Dickson Connell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 1999) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 8 Southway Harrogate North Yorkshire HG2 0EA |
Director Name | Michael David Stirling Johnstone |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | ÕRitish |
Status | Resigned |
Appointed | 01 January 1990(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 May 1998) |
Role | Computer Salesman |
Correspondence Address | Newmills Lauder Berwickshire TD2 6PE Scotland |
Director Name | Keith David Nabarro |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Laurel Cottage Old Lane Ashford Hill Thatcham Berkshire RG19 8BG |
Director Name | Russell Alexander Gordon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(12 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 14 June 2000) |
Role | Systems Manager |
Correspondence Address | 13 Ormonde Drive Glasgow Lanarkshire G44 3SR Scotland |
Director Name | Thomas Mill |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 September 1999) |
Role | Computer Systems Marketing |
Country of Residence | Scotland |
Correspondence Address | 5 Alston Gardens Bearsden Glasgow G61 4RZ Scotland |
Director Name | Martin Elliot |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2001) |
Role | Regional Director |
Correspondence Address | The New House Bell Green Lane Kings Norton Birmingham B38 0EN |
Director Name | Robert Ernest Elton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2000) |
Role | Computer Consultant |
Correspondence Address | Victoria Cottage Clifton Lane, Ruddington Nottingham Nottinghamshire NG11 6AB |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2001) |
Role | Engineer |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Director Name | Mr Kelvin Frank Harrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2012) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Turners Hall Farm Mackeyre End Harpenden Hertfordshire AL5 5DU |
Director Name | Mrs Linda Margaret Andrews |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(22 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 July 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 61 Ravenswood Drive Shawlands Glasgow G41 3UH Scotland |
Secretary Name | Mrs Linda Margaret Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(23 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 August 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Ravenswood Drive Shawlands Glasgow G41 3UH Scotland |
Secretary Name | Miss Nicola Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 6 Pheasant Way Cirencester Gloucestershire GL7 1BL Wales |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(30 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 April 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Director Name | Mr David William Memory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2009(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Holbein Gate Northwood Middlesex HA6 3SH |
Director Name | Mr Anthony Charles Weaver |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2014) |
Role | IT Services Consultant & Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 West Regent Street Glasgow G2 2SA Scotland |
Director Name | Mr Peter John Hallett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cameron Court Suites 6 & 7 Cameron Street Hillington Park Glasgow G52 4JG Scotland |
Director Name | Mr Spencer Neal Dredge |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(36 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 125 West Regent Street Glasgow G2 2SA Scotland |
Website | www.azurebusiness.net |
---|
Registered Address | 125 West Regent Street Glasgow G2 2SA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
700.1k at £1 | Maxima Information Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
28 November 2014 | Registered office address changed from Cameron Court Suites 6 & 7 Cameron Street Hillington Park Glasgow G52 4JG to 125 West Regent Street Glasgow G2 2SA on 28 November 2014 (1 page) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 February 2014 | Termination of appointment of Peter Hallett as a director (1 page) |
13 February 2014 | Appointment of Mr Spencer Neal Dredge as a director (2 pages) |
10 February 2014 | Termination of appointment of Nicola Busby as a secretary (1 page) |
10 February 2014 | Appointment of Mr Paul Harvey Myhill as a secretary (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
18 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
28 February 2013 | Termination of appointment of David Memory as a director (1 page) |
21 January 2013 | Termination of appointment of Kelvin Harrison as a director (1 page) |
13 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
20 November 2012 | Appointment of Mr Anthony Charles Weaver as a director (3 pages) |
20 November 2012 | Appointment of Mr Peter John Hallett as a director (3 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts made up to 31 May 2011 (10 pages) |
31 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
28 May 2009 | Secretary's change of particulars / nicola busby / 30/09/2008 (1 page) |
28 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
8 May 2009 | Director appointed david william memory (2 pages) |
8 May 2009 | Appointment terminated director john taylor (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
14 July 2008 | Director appointed john james taylor (1 page) |
14 July 2008 | Appointment terminated director linda andrews (1 page) |
20 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
22 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
13 January 2005 | Dec mort/charge * (2 pages) |
13 January 2005 | Dec mort/charge * (2 pages) |
24 December 2004 | Dec mort/charge * (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
10 January 2003 | Accounts made up to 31 May 2002 (16 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: systems house inverlair avenue glasgow G44 4UU (1 page) |
17 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
10 October 2001 | Company name changed weir systems LIMITED\certificate issued on 10/10/01 (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: systems house inverlair avenue cathcart glasgow (1 page) |
12 July 2001 | Partic of mort/charge * (6 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
4 July 2001 | £ nc 100/700000 29/06/01 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
4 July 2001 | Ad 29/06/01--------- £ si 699900@1=699900 £ ic 100/700000 (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 149 newlands road glasgow G44 4EU (1 page) |
7 June 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 10/05/01; full list of members
|
2 May 2001 | Accounts made up to 29 December 2000 (17 pages) |
10 January 2001 | Director resigned (1 page) |
20 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 10/05/00; full list of members
|
1 February 2000 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
20 August 1999 | Accounts made up to 1 January 1999 (16 pages) |
20 August 1999 | Accounts made up to 1 January 1999 (16 pages) |
27 July 1999 | Return made up to 10/05/99; full list of members (9 pages) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | Director resigned (1 page) |
1 October 1998 | Accounts made up to 26 December 1997 (18 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 10/05/98; full list of members (10 pages) |
13 February 1998 | Director's particulars changed (1 page) |
27 June 1997 | Return made up to 10/05/97; full list of members (10 pages) |
31 May 1997 | Accounts made up to 27 December 1996 (17 pages) |
24 January 1997 | New director appointed (2 pages) |
25 June 1996 | Return made up to 10/05/96; full list of members (11 pages) |
22 April 1996 | Accounts made up to 29 December 1995 (18 pages) |
21 November 1995 | Accounts made up to 31 December 1994 (20 pages) |
2 October 1995 | Director resigned (2 pages) |
18 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
26 November 1987 | Memorandum and Articles of Association (14 pages) |