Kirkcaldy
KY1 1DN
Scotland
Director Name | Mr Mark Anthony Hedley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Townsend Crescent Kirkcaldy Fife KY1 1DN Scotland |
Director Name | Mr Grahame Philip Rowley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 July 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Tintagel 2 Parkhill Road Hale Altrincham Cheshire WA15 9JX |
Director Name | John Nigel Worthington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Overhill Lane Wilmslow Park Wilmslow Cheshire SK9 2BG |
Secretary Name | Mr Mark Anthony Hedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Townsend Crescent Kirkcaldy Fife KY1 1DN Scotland |
Director Name | William Trevor Piercy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 October 2014) |
Role | Company Director |
Correspondence Address | Sweet Briar Cottage Astle Lane Chelford Cheshire SK10 4TA |
Director Name | Sarah Louise Worthington |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Overhill Lane Wilmslow Park Wilmslow Cheshire SK9 2BG |
Director Name | Colin John Patrick Lillie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 10 October 2014) |
Role | Company Director |
Correspondence Address | 28 Leslie Mains Leslie Fife KY6 3FB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(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 | 11 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1.4k at 1 | J S Hedworth Holdings Limited 89.00% Ordinary |
---|---|
129 at 1 | Ms Angela Mary Piercy 7.93% Ordinary |
50 at 1 | Grahame Philip Rowley 3.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,504,750 |
Gross Profit | £1,247,816 |
Net Worth | -£45,758 |
Cash | £329,212 |
Current Liabilities | £10,217,545 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Final Gazette dissolved following liquidation (1 page) |
10 July 2014 | Notice of final meeting of creditors (4 pages) |
10 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
10 July 2014 | Notice of final meeting of creditors (4 pages) |
10 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
16 March 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (6 pages) |
16 March 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (6 pages) |
4 October 2009 | Administrator's progress report (6 pages) |
4 October 2009 | Administrator's progress report (6 pages) |
2 June 2009 | Notice of result of meeting creditors (17 pages) |
2 June 2009 | Notice of result of meeting creditors (17 pages) |
14 May 2009 | Statement of administrator's proposal (16 pages) |
14 May 2009 | Statement of administrator's proposal (16 pages) |
14 May 2009 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (28 pages) |
14 May 2009 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (28 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 24 townsend crescent kirkcaldy fife KY1 1DN (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 24 townsend crescent kirkcaldy fife KY1 1DN (1 page) |
25 March 2009 | Appointment of an administrator (3 pages) |
25 March 2009 | Appointment of an administrator (3 pages) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Return made up to 11/07/08; full list of members (7 pages) |
7 October 2008 | Return made up to 11/07/08; full list of members (7 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (4 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (4 pages) |
2 May 2007 | Dec mort/charge * (2 pages) |
2 May 2007 | Dec mort/charge * (2 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 11/07/06; full list of members (4 pages) |
2 October 2006 | Return made up to 11/07/06; full list of members (4 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | £ ic 1628/1627 05/10/05 £ sr 1@1=1 (1 page) |
16 November 2005 | £ ic 1628/1627 05/10/05 £ sr 1@1=1 (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 17 balwearie road kirkcaldy fife KY2 5LT (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 11/07/05; full list of members (4 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 11/07/05; full list of members (4 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 17 balwearie road kirkcaldy fife KY2 5LT (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of register of members (1 page) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
30 June 2004 | Return made up to 11/07/04; full list of members
|
30 June 2004 | Return made up to 11/07/04; full list of members
|
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Statement of affairs (10 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Ad 24/03/04--------- £ si 628@1=628 £ ic 1000/1628 (2 pages) |
13 May 2004 | Ad 24/03/04--------- £ si 628@1=628 £ ic 1000/1628 (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Statement of affairs (10 pages) |
13 May 2004 | New director appointed (2 pages) |
20 April 2004 | Partic of mort/charge * (6 pages) |
20 April 2004 | Partic of mort/charge * (6 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 46A victoria road kirkcaldy fife KY1 1DH (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 46A victoria road kirkcaldy fife KY1 1DH (1 page) |
15 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
15 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
30 April 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
30 April 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
8 August 2001 | Ad 11/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Ad 11/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
11 July 2001 | Incorporation (13 pages) |
11 July 2001 | Incorporation (13 pages) |