Beckenham
Kent
BR3 5JW
Secretary Name | Elizabeth Black Maliphant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 01 June 2016) |
Role | Company Director |
Correspondence Address | 12 The Knoll Beckenham Kent BR3 5JW |
Director Name | James J. Lyle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 November 2000(1 year after company formation) |
Appointment Duration | 15 years, 7 months (closed 01 June 2016) |
Role | Consultant |
Correspondence Address | 100 Pheasant Run Road Wilton 06897232 Ct |
Director Name | James Charles Brown |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2006(7 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 01 June 2016) |
Role | Producer |
Correspondence Address | 20 Belvidere Crescent Aberdeen Aberdeenshire AB25 2NH Scotland |
Director Name | Alan George Grosset |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 34/2 Glenlockhart Road Edinburgh Midlothian EH14 1BQ Scotland |
Secretary Name | Gordon Watson Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 6a West Silvermills Lane Edinburgh Midlothian EH3 5BD Scotland |
Director Name | Mr George Kerevan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2006) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Brunstane House South Wing Brunstane Road South Edinburgh EH15 2NQ Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£802,925 |
Cash | £14,107 |
Current Liabilities | £669,751 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Return of final meeting of voluntary winding up (2 pages) |
1 March 2016 | Return of final meeting of voluntary winding up (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
22 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: suite b,8/1 maritime street leith edinburgh EH6 6SB (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: suite b,8/1 maritime street leith edinburgh EH6 6SB (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 24/10/05; full list of members (7 pages) |
24 March 2006 | Return made up to 24/10/05; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Partic of mort/charge * (3 pages) |
6 December 2005 | Partic of mort/charge * (3 pages) |
26 August 2005 | Dec mort/charge * (2 pages) |
26 August 2005 | Dec mort/charge * (2 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
7 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
6 July 2002 | Partic of mort/charge * (7 pages) |
6 July 2002 | Partic of mort/charge * (7 pages) |
9 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
9 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 February 2001 | Return made up to 04/11/00; full list of members (6 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Return made up to 04/11/00; full list of members (6 pages) |
27 February 2001 | Secretary resigned (1 page) |
7 January 2001 | New director appointed (1 page) |
7 January 2001 | New director appointed (1 page) |
8 November 2000 | Ad 06/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 2000 | Ad 06/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
2 November 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
2 November 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
4 November 1999 | Incorporation (17 pages) |
4 November 1999 | Incorporation (17 pages) |