Seven Oakes
Kent
Director Name | John Friend Ashbridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 31 January 2001) |
Role | Geophysicist |
Correspondence Address | 180 Midstocket Road Aberdeen AB15 5HS Scotland |
Director Name | Stephen James Birrell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 2001) |
Role | Geophysicist |
Correspondence Address | 105 Forest Avenue Aberdeen AB15 4TN Scotland |
Director Name | Jacqueline Jane Birrell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 105 Forest Avenue Aberdeen AB1 6TN Scotland |
Director Name | Simon Mark Richardson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 1996) |
Role | Reservoir Engineer |
Correspondence Address | 22 Earlswells Road Cults Aberdeen Aberdeenshire AB1 9NY Scotland |
Secretary Name | Ms Fiona Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 8 Woodend Crescent Aberdeen AB15 6YN Scotland |
Director Name | Ann Christine Palmer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Alan Davidson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Haddington Road Whitley Bay Tyne & Wear NE25 9UY |
Secretary Name | Alan Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Haddington Road Whitley Bay Tyne & Wear NE25 9UY |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1997) |
Correspondence Address | 7 Waverley Place Aberdeen AB10 1XH Scotland |
Registered Address | Kpmg Corporate Recovery Saltire Court,20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2000 |
---|---|
Turnover | £866,239 |
Gross Profit | £537,843 |
Net Worth | -£494,184 |
Cash | £31 |
Current Liabilities | £480,930 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 3 February 2017 (overdue) |
---|
7 June 2002 | Secretary resigned;director resigned (1 page) |
---|---|
31 January 2002 | Registered office changed on 31/01/02 from: 1 golden square aberdeen AB10 1HA (1 page) |
31 January 2002 | Resolutions
|
13 December 2001 | New director appointed (4 pages) |
9 November 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
6 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
2 April 2001 | Dec mort/charge * (4 pages) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | Return made up to 20/01/01; full list of members
|
6 March 2001 | Director resigned (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New secretary appointed;new director appointed (3 pages) |
22 September 2000 | Auditor's resignation (1 page) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
25 July 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
30 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
16 February 1999 | Return made up to 20/01/99; full list of members
|
2 July 1998 | Company name changed granite rock consultancy LIMITED\certificate issued on 03/07/98 (2 pages) |
10 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 February 1998 | Return made up to 20/01/98; no change of members
|
5 November 1997 | New secretary appointed (2 pages) |
22 October 1997 | Partic of mort/charge * (6 pages) |
16 October 1997 | Location of register of members (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 7 waverley place aberdeen AB1 1XH (1 page) |
17 October 1996 | Full accounts made up to 31 August 1996 (10 pages) |
4 October 1996 | Company name changed granite rock LIMITED\certificate issued on 07/10/96 (2 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
26 September 1996 | Resolutions
|
30 August 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
5 February 1996 | Return made up to 20/01/96; full list of members
|
25 January 1996 | Ad 22/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 September 1995 | Accounting reference date notified as 31/08 (1 page) |