Exeter
EX3 0NR
Director Name | Mr Dean John Goldberg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Bowes House, 17 Bowes Road Walton-On-Thames Surrey KT12 3HS |
Director Name | Simon Anthony Larkin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | South Mid Frew Bungalow Thornhill Stirlingshire FK8 3QU Scotland |
Director Name | Ronald Kenneth Sloan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Consulting Actuary |
Country of Residence | Scotland |
Correspondence Address | 20 Lomond Road Edinburgh Midlothian EH5 3JR Scotland |
Director Name | Mr William Roger Stevenson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Grange Barn Offcote Ashbourne Derbyshire DE6 1JQ |
Secretary Name | Mr William Roger Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Grange Barn Offcote Ashbourne Derbyshire DE6 1JQ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Notice of final meeting of creditors (4 pages) |
10 December 2015 | Notice of final meeting of creditors (4 pages) |
27 January 2014 | Court order notice of winding up (1 page) |
27 January 2014 | Notice of winding up order (1 page) |
27 January 2014 | Notice of winding up order (1 page) |
27 January 2014 | Court order notice of winding up (1 page) |
27 January 2014 | Registered office address changed from Erskine House, 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from Erskine House, 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 27 January 2014 (2 pages) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2014 | Voluntary strike-off action has been suspended (1 page) |
17 January 2014 | Voluntary strike-off action has been suspended (1 page) |
15 January 2014 | Application to strike the company off the register (3 pages) |
15 January 2014 | Application to strike the company off the register (3 pages) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 September 2011 | Termination of appointment of Dean Goldberg as a director (1 page) |
16 September 2011 | Termination of appointment of William Stevenson as a director (1 page) |
16 September 2011 | Termination of appointment of William Stevenson as a secretary (1 page) |
16 September 2011 | Termination of appointment of William Stevenson as a director (1 page) |
16 September 2011 | Termination of appointment of William Stevenson as a secretary (1 page) |
16 September 2011 | Termination of appointment of Dean Goldberg as a director (1 page) |
7 July 2011 | Appointment of Mr Peter Rees as a director (2 pages) |
7 July 2011 | Appointment of Mr Peter Rees as a director (2 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for William Roger Stevenson on 26 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Dean John Goldberg on 26 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Dean John Goldberg on 26 October 2009 (2 pages) |
16 December 2009 | Director's details changed for William Roger Stevenson on 26 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Return made up to 26/10/08; full list of members (3 pages) |
3 March 2009 | Return made up to 26/10/08; full list of members (3 pages) |
11 September 2008 | Director's change of particulars / dean goldberg / 01/09/2008 (2 pages) |
11 September 2008 | Director's change of particulars / dean goldberg / 01/09/2008 (2 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
21 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: south mid frew bungalow by thornhill stirling FK8 3QU (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: south mid frew bungalow by thornhill stirling FK8 3QU (1 page) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 4 park gardens glasgow lanarkshire G3 7YE (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 4 park gardens glasgow lanarkshire G3 7YE (1 page) |
11 January 2007 | Return made up to 26/10/06; full list of members (7 pages) |
11 January 2007 | Return made up to 26/10/06; full list of members (7 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
18 October 2005 | Full accounts made up to 30 April 2005 (9 pages) |
18 October 2005 | Full accounts made up to 30 April 2005 (9 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
3 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
27 August 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
27 August 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2003 | Return made up to 26/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 26/10/03; full list of members (8 pages) |
8 October 2003 | Partic of mort/charge * (6 pages) |
8 October 2003 | Partic of mort/charge * (6 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
23 August 2002 | Company name changed park caledonia trustees LIMITED\certificate issued on 23/08/02 (2 pages) |
23 August 2002 | Company name changed park caledonia trustees LIMITED\certificate issued on 23/08/02 (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Incorporation (16 pages) |
26 October 2001 | Incorporation (16 pages) |