Sawtry
Huntingdon
Cambridgeshire
PE28 5UT
Director Name | Andrew Thorogood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2001(2 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Craighlaw Avenue Waterfoot Glasgow G76 0EU Scotland |
Secretary Name | Mr Neil Harold Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2001(2 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Newton Road Sawtry Huntingdon Cambridgeshire PE28 5UT |
Director Name | Martin John Baker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1999(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 34 Beechgrove Avenue Dalkeith Midlothian EH22 3HS Scotland |
Director Name | Daniel Graham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2001) |
Role | Engineer |
Correspondence Address | 55 Calder Place Hallglen Falkirk Central FK1 2QZ Scotland |
Secretary Name | Daniel Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2001) |
Role | Engineer |
Correspondence Address | 55 Calder Place Hallglen Falkirk Central FK1 2QZ Scotland |
Secretary Name | Martin John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 34 Beechgrove Avenue Dalkeith Midlothian EH22 3HS Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2002 |
---|---|
Net Worth | -£226,162 |
Cash | £1,149 |
Current Liabilities | £174,983 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 8 September 2016 (overdue) |
---|
25 July 2006 | Registered office changed on 25/07/06 from: c/o o'haras, chartered account. Radleigh house, 1 golf road clarkston glasgow G76 7HU (1 page) |
---|---|
25 July 2006 | Registered office changed on 25/07/06 from: c/o o'haras, chartered account. Radleigh house, 1 golf road clarkston glasgow G76 7HU (1 page) |
20 April 2006 | Court order notice of winding up (1 page) |
20 April 2006 | Notice of winding up order (1 page) |
20 April 2006 | Notice of winding up order (1 page) |
20 April 2006 | Court order notice of winding up (1 page) |
3 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2005 | Strike-off action suspended (1 page) |
23 February 2005 | Strike-off action suspended (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
10 December 2003 | Return made up to 25/08/03; full list of members (8 pages) |
10 December 2003 | Return made up to 25/08/03; full list of members (8 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 April 2003 | Return made up to 25/08/02; full list of members
|
13 April 2003 | Return made up to 25/08/02; full list of members
|
24 December 2002 | Alterations to a floating charge (9 pages) |
24 December 2002 | Alterations to a floating charge (9 pages) |
24 December 2002 | Alterations to a floating charge (9 pages) |
24 December 2002 | Alterations to a floating charge (9 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
25 March 2002 | Return made up to 25/08/01; full list of members (8 pages) |
25 March 2002 | Return made up to 25/08/01; full list of members (8 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: c/o john connal & co arnot grange 3 maggiewoods loan falkirk stirlingshire FK1 5SJ (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: c/o john connal & co arnot grange 3 maggiewoods loan falkirk stirlingshire FK1 5SJ (1 page) |
21 November 2001 | Ad 22/09/01--------- £ si 7@1=7 £ ic 13/20 (2 pages) |
21 November 2001 | Ad 22/09/01--------- £ si 7@1=7 £ ic 13/20 (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Nc inc already adjusted 08/06/01 (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Nc inc already adjusted 08/06/01 (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 December 2000 | Return made up to 25/08/00; full list of members (7 pages) |
20 December 2000 | Return made up to 25/08/00; full list of members (7 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: arnot grange 3 maggiewoods loan falkirk stirlingshire FK1 5SJ (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: arnot grange 3 maggiewoods loan falkirk stirlingshire FK1 5SJ (1 page) |
20 November 2000 | Partic of mort/charge * (6 pages) |
20 November 2000 | Partic of mort/charge * (6 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
25 August 1999 | Incorporation (12 pages) |
25 August 1999 | Incorporation (12 pages) |