Brig O'Balgownie
Aberdeen
AB24 1XP
Scotland
Director Name | Mrs Heather Joan Abraham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1983(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 02 July 2002) |
Role | Teacher |
Correspondence Address | Nether Don, Don Street Brig O' Balgownie Aberdeen AB24 1XP Scotland |
Director Name | Eddy Gerardus Johannes Schroemges |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 October 1995(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | Bremlaan 1 Oss 5342 Hm |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 July 2002) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Mrs Heather Joan Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Nether Don, Don Street Brig O' Balgownie Aberdeen AB24 1XP Scotland |
Director Name | Richard Ian Wilson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(19 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 78 Bankhead Avenue Bucksburn Aberdeen Aberdeenshire AB2 9EY Scotland |
Director Name | Mr John Leonard Wenlock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William & Mary Cottages Witham Road, Cressing Braintree Essex CM77 8PD |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£63,834 |
Cash | £5,290 |
Current Liabilities | £45,604 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2002 | Application for striking-off (1 page) |
30 November 2001 | Director resigned (1 page) |
7 June 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | New director appointed (2 pages) |
31 January 2001 | Company name changed proofload group LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Return made up to 17/12/00; full list of members (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
15 May 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 March 1999 | Return made up to 17/12/97; full list of members; amend (8 pages) |
9 March 1999 | New director appointed (2 pages) |
10 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 October 1997 | Company name changed proofload (services) LIMITED\certificate issued on 03/10/97 (2 pages) |
30 September 1997 | Ad 28/08/97--------- £ si 35900@1=35900 £ ic 64100/100000 (2 pages) |
20 July 1997 | Ad 25/05/97--------- £ si 24000@1=24000 £ ic 40100/64100 (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | £ nc 50000/100000 25/05/97 (1 page) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 February 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
17 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 141 high street epping essex CM16 4BD (1 page) |
21 February 1996 | Return made up to 17/12/94; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1993 (12 pages) |