Emersons Green
Bristol
BS16 7FH
Director Name | Mr William Robson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Peter Iain Maynard Skoulding |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 February 2017) |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol Avon BS16 7FH |
Director Name | Charles William Aitken |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 November 2010) |
Role | Company Director |
Correspondence Address | 35 Duchess Road Rutherglen Glasgow G73 1AU Scotland |
Director Name | Mr William Alexander Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 7 Lennox Way Trinity Edinburgh EH5 3HJ Scotland |
Secretary Name | Bryan John Boucher-Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 4 Garvel Road Milngavie Glasgow Lanarkshire G62 7JE Scotland |
Director Name | Bryan John Boucher-Myers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Clifford Stanley Spruce |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 August 2003) |
Role | Company Director |
Correspondence Address | Spring Cottage, The Street Great Hallingbury Bishops Stortford Hertfordshire CM22 7TR |
Director Name | David Malcolm Telling |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Meeting House Farm Long Lane Wrington Bristol BS40 5SP |
Secretary Name | Corina Katherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Ainslie's Cottage 30b Belvedere, Lansdown Bath Avon BA1 5HR |
Secretary Name | Anthony Floyd Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Stable Block Barley Wood Wrington Bristol BS40 5SA |
Director Name | John Joseph Clifford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Chelmarsh 132 Wargrave Road Twyford Reading Berks RG10 9PN |
Director Name | Mr Ian Reginald Stewart |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(8 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lullingworth Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | mitie.co.uk |
---|
Registered Address | 35 Duchess Road Rutherglen Glasgow G73 1AU Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 5 other UK companies use this postal address |
82.8k at £1 | Mitie Group PLC 99.01% Deferred |
---|---|
82.8k at £0.01 | Mitie Group PLC 0.99% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 1994 | Delivered on: 3 May 1994 Satisfied on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 lawmoor place, glasgow registered under title number gla 45659. Fully Satisfied |
---|---|
1 April 1994 | Delivered on: 5 April 1994 Satisfied on: 26 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 13, sherdley road industrial estate, sherdley road, peasley cross, st. Helens, merseyside. Fully Satisfied |
1 April 1994 | Delivered on: 5 April 1994 Satisfied on: 19 April 2001 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
20 April 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
25 April 2014 | Director's details changed for William Robson on 25 April 2014 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
23 August 2013 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
30 March 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
23 March 2012 | Appointment of Peter Iain Maynard Skoulding as a director on 23 March 2012
|
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 January 2011 | Termination of appointment of Bryan Boucher-Myers as a director (1 page) |
22 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 December 2010 | Termination of appointment of Charles Aitken as a director (1 page) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
11 December 2009 | Director's details changed for Charles William Aitken on 16 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Bryan John Boucher-Myers on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stuart Holmes on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for William Robson on 10 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
6 January 2009 | Return made up to 01/10/08; full list of members (6 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
23 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
5 April 2007 | Director resigned (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Return made up to 01/10/06; full list of members (11 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
20 September 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (10 pages) |
24 October 2005 | Director's particulars changed (1 page) |
15 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
3 November 2004 | Return made up to 27/10/04; full list of members (10 pages) |
3 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 November 2003 | Return made up to 27/10/03; full list of members (10 pages) |
25 October 2003 | New director appointed (6 pages) |
25 October 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow G43 2DE (1 page) |
1 November 2002 | Return made up to 27/10/02; full list of members (9 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | £ nc 150000/151500 12/09/02 (2 pages) |
26 September 2002 | Ad 12/09/02--------- £ si [email protected]=827 £ ic 82770/83597 (2 pages) |
26 September 2002 | Resolutions
|
17 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
31 July 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
20 November 2001 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
13 November 2001 | New director appointed (4 pages) |
12 November 2001 | Return made up to 27/10/01; full list of members (10 pages) |
22 June 2001 | Director's particulars changed (1 page) |
19 April 2001 | Dec mort/charge * (4 pages) |
18 April 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Auditor's resignation (1 page) |
13 November 2000 | Return made up to 27/10/00; full list of members (11 pages) |
22 September 2000 | Director's particulars changed (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
30 June 2000 | Company name changed\certificate issued on 30/06/00 (3 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 8 lawmoor place dixons blazes industrial estate glasgow G5 0XW (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
22 June 2000 | Memorandum and Articles of Association (18 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
15 December 1999 | Return made up to 27/10/99; full list of members
|
12 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
3 December 1998 | Return made up to 27/10/98; full list of members (8 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
22 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
10 November 1997 | Return made up to 27/10/97; full list of members (8 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 November 1996 | Return made up to 27/10/96; full list of members (8 pages) |
30 October 1995 | Return made up to 27/10/95; full list of members (6 pages) |
20 October 1995 | New director appointed (2 pages) |
28 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
5 April 1994 | Company name changed pacific shelf 553 LIMITED\certificate issued on 05/04/94 (2 pages) |