Edinburgh
Scotland Eh3 8dx
EH3 8DX
Scotland
Secretary Name | Charles Duncan Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1996(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 11/5 Morrison Circus Edinburgh Scotland Eh3 8dx EH3 8DX Scotland |
Director Name | Mrs Angela Mary Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Udimore Farm Chapel Lane Ightham Sevenoaks Kent TN15 9AQ |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 January 2000) |
Role | Insurance Broker |
Correspondence Address | Sylvan Tryst Ismays Road Ightham Kent Tn15 9b4 |
Director Name | Mr Archibald David Stirling |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 1997) |
Role | Consultant |
Correspondence Address | Broomhill Stone Street Seal Sevenoaks Kent TN15 0LT |
Secretary Name | Mrs Angela Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Udimore Farm Chapel Lane Ightham Sevenoaks Kent TN15 9AQ |
Secretary Name | Charles Duncan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1993) |
Role | Horticulturist |
Correspondence Address | 11/5 Morrison Circus Edinburgh Scotland Eh3 8dx EH3 8DX Scotland |
Secretary Name | Mr Barry John Fitzpatrick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Marlyn Lodge Mansell Street London E1 8RB |
Secretary Name | Mr Barry John Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Marlyn Lodge Mansell Street London E1 8RB |
Registered Address | Archers Farm Church Road, Little Waldingfield Sudbury Suffolk CO10 0SS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Little Waldingfield |
Ward | Waldingfield |
Year | 2014 |
---|---|
Turnover | £52,080 |
Gross Profit | -£9,348 |
Net Worth | -£244,490 |
Current Liabilities | £253,986 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2001 | Strike-off action suspended (1 page) |
30 November 2001 | Secretary resigned (1 page) |
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 March 2000 | Amended accounts made up to 31 May 1998 (4 pages) |
22 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
22 February 2000 | Director resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 31 May 1997 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 May 1996 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
12 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Return made up to 01/01/99; full list of members (5 pages) |
4 October 1999 | Location of register of members (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: udimore farm chapel lane ightham sevenoaks kent TN15 9AQ (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Return made up to 01/01/97; full list of members (8 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
16 June 1998 | Strike-off action suspended (1 page) |
14 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1997 | Full accounts made up to 31 May 1995 (11 pages) |
29 August 1996 | Secretary resigned (1 page) |
11 January 1996 | Return made up to 01/01/96; no change of members (6 pages) |