Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director Name | Mr Ian Alexander Ross |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southwood Avenue Highgate London N6 5SA |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Secretary Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Director Name | Richard David Swinford Bostock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 07 August 2007) |
Role | Company Director |
Correspondence Address | Hanlye House Hanlye Lane Cuckfield West Sussex RH17 5HR |
Secretary Name | Richard David Swinford Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 07 August 2007) |
Role | Company Director |
Correspondence Address | Hanlye House Hanlye Lane Cuckfield West Sussex RH17 5HR |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Tal Cpt Land Development LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
1 May 2014 | Notice of final meeting of creditors (2 pages) |
1 May 2014 | Return of final meeting of voluntary winding up (3 pages) |
1 May 2014 | Notice of final meeting of creditors (2 pages) |
1 May 2014 | Return of final meeting of voluntary winding up (3 pages) |
15 May 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9Thg5 9Th on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9Thg5 9Th on 15 May 2013 (2 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 11 November 2011 (2 pages) |
11 November 2011 | Resolutions
|
5 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
23 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 19 March 2009 with a full list of shareholders (10 pages) |
2 March 2010 | Annual return made up to 19 March 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
20 April 2007 | New director appointed (43 pages) |
20 April 2007 | New director appointed (43 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New secretary appointed;new director appointed (34 pages) |
20 April 2007 | New secretary appointed;new director appointed (34 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (25 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (25 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (10 pages) |
20 April 2007 | New director appointed (10 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
30 March 2007 | Company name changed mm&s (5231) LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed mm&s (5231) LIMITED\certificate issued on 30/03/07 (2 pages) |
19 March 2007 | Incorporation (13 pages) |
19 March 2007 | Incorporation (13 pages) |