Frithsden
Hemel Hempstead
Hertfordshire
HP1 3DD
Director Name | Stephen Robert Hazelwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months (closed 21 May 2019) |
Role | Mathematician |
Country of Residence | Scotland |
Correspondence Address | 76 Boghead Road Lenzie Glasgow G66 4EF Scotland |
Director Name | Michael Joseph Holmes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 6 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 107 West King Street Helensburgh Dunbartonshire G84 8DQ Scotland |
Secretary Name | Gregory Callan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 25 years (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Office 73 Stirling Business Centre Wellgreen Place Stirling |
Director Name | Mr Gerald White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Upper Redlands Road Reading Berkshire RG1 5JP |
Director Name | Mr James McMillan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Braeside 2 Stafford Street Helensburgh Dunbartonshire G84 9HU Scotland |
Director Name | Patrick Joseph Begley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 1994) |
Role | Managing Director |
Correspondence Address | 28 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3PA |
Director Name | Christopher John Frank Madden |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1995) |
Role | Healthcare Consultant |
Correspondence Address | Tall Trees Chipstead Lane Chipstead Sevenoaks Kent TN13 2RF |
Director Name | Martin Irvine Bell |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 7 Lower Sutherland Crescent Helensburgh Dunbartonshire G84 9PG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£896,403 |
Cash | £110,281 |
Current Liabilities | £211,877 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
10 November 1993 | Delivered on: 23 November 1993 Persons entitled: Hambros Advanced Technology Trust Ii Limited Partnership Classification: Bond & 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 |
---|---|
10 November 1993 | Delivered on: 23 November 1993 Persons entitled: 3I Group PLC Classification: Bond & 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 |
10 November 1993 | Delivered on: 23 November 1993 Persons entitled: Hatt Ii (1993) Limited Partnership Classification: Bond & 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 |
10 November 1993 | Delivered on: 18 November 1993 Persons entitled: Hambros Advanced Technology Trust Ii Limited Partnership Classification: Bond & 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 |
8 April 1998 | Delivered on: 9 April 1998 Persons entitled: 3I Group PLC as Agent, Trustee and Investor Classification: Assignation in security of international patent application Secured details: All sums due or to become due. Particulars: International patent application pct/GB97/00909. Outstanding |
8 April 1998 | Delivered on: 9 April 1998 Persons entitled: 3I Group PLC as Agent, Trustee and Investor Classification: Assignation in security of UK patent application Secured details: All sums due or to become due. Particulars: UK patent application number 9804560.2. Outstanding |
1 April 1998 | Delivered on: 1 April 1998 Persons entitled: 3I Group PLC as Agent, Trustee and Investor Classification: Assignation of intellectual property rights Secured details: All sums due or to become due. Particulars: All intellectual property rights. Outstanding |
1 April 1998 | Delivered on: 1 April 1998 Persons entitled: 3I Group PLC as Agent, Trustee and Investor Classification: Assignation of trade marks Secured details: All sums due or to become due. Particulars: UK trade mark registration nos:1562682,1565714,1567383,1657395 & 1567398. Outstanding |
1 April 1998 | Delivered on: 1 April 1998 Persons entitled: 3I Group PLC as Agent, Trustee and Investor Classification: Assignation of international patents Secured details: All sums due or to become due. Particulars: International patent application numbers:pct/GB95/02786 & pct/GB96/02192. Outstanding |
1 April 1998 | Delivered on: 1 April 1998 Persons entitled: 3I Group PLC as Agent, Trustee and Investor Classification: Assignation of patent Secured details: All sums due or to become due. Particulars: UK patent application no:9606559.4. Outstanding |
30 March 1998 | Delivered on: 1 April 1998 Persons entitled: 3I Group PLC as Agent, Trustee and Investor Classification: Assignation of trade mark Secured details: All sums due or to become due. Particulars: Us trade mark reg.no:1983408. Outstanding |
10 November 1993 | Delivered on: 23 November 1993 Persons entitled: Murray Ventures PLC Classification: Bond & 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 |
10 November 1993 | Delivered on: 23 November 1993 Persons entitled: Scottish Enterprise Classification: Bond & 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 |
10 November 1993 | Delivered on: 16 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
7 July 1997 | Delivered on: 24 July 1997 Satisfied on: 23 October 1997 Persons entitled: Kellock Limited Classification: Bond & 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. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Notice of ceasing to act as receiver or manager (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
4 October 2000 | Notice of ceasing to act as receiver or manager (4 pages) |
4 October 2000 | Notice of ceasing to act as receiver or manager (4 pages) |
23 May 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
23 May 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: unit 6.03 kelvin campus west of scotland science park glasgow, G20 0SP (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: unit 6.03 kelvin campus west of scotland science park glasgow, G20 0SP (1 page) |
22 April 1998 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
22 April 1998 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
9 April 1998 | Partic of mort/charge * (3 pages) |
9 April 1998 | Partic of mort/charge * (7 pages) |
9 April 1998 | Partic of mort/charge * (3 pages) |
9 April 1998 | Partic of mort/charge * (7 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
2 March 1998 | Alterations to a floating charge (29 pages) |
2 March 1998 | Alterations to a floating charge (29 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
2 March 1998 | Alterations to a floating charge (11 pages) |
23 October 1997 | Dec mort/charge * (4 pages) |
23 October 1997 | Dec mort/charge * (4 pages) |
2 October 1997 | Return made up to 03/09/97; full list of members
|
2 October 1997 | Return made up to 03/09/97; full list of members
|
24 July 1997 | Resolutions
|
24 July 1997 | £ nc 809758/819901 30/05/97 (1 page) |
24 July 1997 | £ nc 809758/819901 30/05/97 (1 page) |
24 July 1997 | Partic of mort/charge * (5 pages) |
24 July 1997 | Partic of mort/charge * (5 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
28 April 1997 | Alterations to a floating charge (28 pages) |
28 April 1997 | Alterations to a floating charge (28 pages) |
28 April 1997 | Alterations to a floating charge (10 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 October 1996 | Return made up to 03/09/96; change of members
|
9 October 1996 | Return made up to 03/09/96; change of members
|
24 September 1996 | Full accounts made up to 30 September 1995 (17 pages) |
24 September 1996 | Full accounts made up to 30 September 1995 (17 pages) |
13 December 1995 | £ nc 791958/809758 08/12/95 (1 page) |
13 December 1995 | £ nc 791958/809758 08/12/95 (1 page) |
13 December 1995 | Ad 08/12/95--------- £ si 17800@1=17800 £ ic 791958/809758 (2 pages) |
13 December 1995 | Ad 08/12/95--------- £ si 17800@1=17800 £ ic 791958/809758 (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
26 September 1995 | Return made up to 03/09/95; no change of members
|
26 September 1995 | Return made up to 03/09/95; no change of members
|
26 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |