Inchinnan
Renfrewshire
PA4 9LH
Scotland
Director Name | Mr John Arthur Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 September 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Director Name | Mr Jeff Jackson Wylie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 September 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Secretary Name | John Arthur Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 September 2014) |
Role | Company Director |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Director Name | Kenneth Bain |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Brierie Hills Grove Houston Renfrewshire PA6 7BW Scotland |
Director Name | Michael Hughes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Branklyn Crescent Knightswood Glasgow G13 1GJ Scotland |
Secretary Name | Kenneth Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Brierie Hills Grove Houston Renfrewshire PA6 7BW Scotland |
Director Name | Heath John Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Castelnau Barnes London SW13 9EX |
Director Name | Ms Francoise Marie Fillot |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 286 Route De La Glande Limonest 69760 France |
Director Name | Mr Jacques Francois Mottard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Garnot St Cyr Au Mont D'Or 69450 69450 |
Director Name | Mr Philip Neil Norgate |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sword Intech International House 1 St Katherines Way London E1W 1UN |
Secretary Name | Mr Philip Neil Norgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sword Intech International House 1 St Katherines Way London E1W 1UN |
Director Name | Mr William Howard Feichtmann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Website | www.grahamtechnology.com |
---|
Registered Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1 at £1 | Ciboodle LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 August 2013 | Termination of appointment of William Feichtmann as a director (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 August 2012 | Termination of appointment of Philip Norgate as a director (2 pages) |
9 August 2012 | Termination of appointment of Jacques Mottard as a director (2 pages) |
9 August 2012 | Appointment of Jeffrey Jackson Wylie as a director (3 pages) |
9 August 2012 | Termination of appointment of Philip Norgate as a secretary (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (7 pages) |
9 August 2012 | Appointment of Kenneth Bain as a director (3 pages) |
9 August 2012 | Appointment of John Arthur Murray as a secretary (3 pages) |
9 August 2012 | Termination of appointment of Francoise Fillot as a director (2 pages) |
9 August 2012 | Appointment of John Arthur Murray as a director (3 pages) |
9 August 2012 | Appointment of William Howard Feichtmann as a director (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 January 2011 | Termination of appointment of Heath Davies as a director (1 page) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
11 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
22 October 2008 | Director's change of particulars / heath davies / 29/09/2008 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 June 2008 | Memorandum and Articles of Association (13 pages) |
29 May 2008 | Company name changed ciboodle LIMITED\certificate issued on 02/06/08 (2 pages) |
21 April 2008 | Appointment terminated director michael hughes (1 page) |
21 April 2008 | Appointment terminated director and secretary kenneth bain (1 page) |
21 April 2008 | Director appointed jacques francois mottard (8 pages) |
21 April 2008 | Director appointed francoise fillot (2 pages) |
21 April 2008 | Director and secretary appointed phillip neil norgate (3 pages) |
21 April 2008 | Director appointed heath john davies (10 pages) |
8 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
16 October 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
16 October 2006 | Resolutions
|
5 October 2006 | Incorporation (17 pages) |