Barcloy Road Rockcliffe
Dalbeattie
Dumfries & Galloway
DG5 4QJ
Scotland
Secretary Name | Mrs Jean Finlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(31 years, 1 month after company formation) |
Appointment Duration | 26 years (closed 07 September 2018) |
Role | Company Director |
Correspondence Address | Chattan Barcloy Road Rockcliffe Dalbeattie Dumfries & Galloway DG5 4QJ Scotland |
Director Name | Stephen James Williams |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 10 August 2016(55 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 07 September 2018) |
Role | Massage Therapist |
Country of Residence | Canada |
Correspondence Address | 12 Barcloy Mill Road Rockcliffe Dalbeattie Dumfries & Galloway DG5 4PR Scotland |
Director Name | Dr Brian Anthony Finlay |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(31 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 April 2016) |
Role | Retired |
Correspondence Address | Chattan Barcloy Road Rockcliffe Dalbeattie Dumfries & Galloway DG5 4QJ Scotland |
Director Name | Mr Albert Colin Fletcher |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(48 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 24 November 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wood Street Bolton Lancashire BL1 1EG |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mrs Jean Finlay 54.95% Ordinary |
---|---|
41 at £1 | Dr Brian Anthony Finlay 45.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,063,184 |
Cash | £489,149 |
Current Liabilities | £36,029 |
Latest Accounts | 30 April 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 November 2017 | Declaration of solvency (5 pages) |
15 November 2017 | Appointment of a voluntary liquidator (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Declaration of solvency (5 pages) |
15 November 2017 | Appointment of a voluntary liquidator (1 page) |
15 November 2017 | Resolutions
|
8 November 2017 | Registered office address changed from 9 Chorley New Road Bolton Lancs BL1 4QR to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 9 Chorley New Road Bolton Lancs BL1 4QR to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 November 2017 (1 page) |
4 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Albert Colin Fletcher as a director on 24 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Albert Colin Fletcher as a director on 24 November 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 September 2016 | Appointment of Stephen James Williams as a director on 10 August 2016 (3 pages) |
23 September 2016 | Appointment of Stephen James Williams as a director on 10 August 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Brian Anthony Finlay as a director on 30 April 2016 (1 page) |
26 August 2016 | Termination of appointment of Brian Anthony Finlay as a director on 30 April 2016 (1 page) |
17 March 2016 | Registered office address changed from 28 Mawdsley Street Bolton Lancashire BL1 1LF to 9 Chorley New Road Bolton Lancs BL1 4QR on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 28 Mawdsley Street Bolton Lancashire BL1 1LF to 9 Chorley New Road Bolton Lancs BL1 4QR on 17 March 2016 (2 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 July 2010 | Registered office address changed from 25 Wood Street Bolton Lancashire BL1 1EB on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from 25 Wood Street Bolton Lancashire BL1 1EB on 16 July 2010 (2 pages) |
12 November 2009 | Appointment of Albert Colin Fletcher as a director (3 pages) |
12 November 2009 | Appointment of Albert Colin Fletcher as a director (3 pages) |
20 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 October 2008 | Return made up to 21/08/08; full list of members (5 pages) |
21 October 2008 | Return made up to 21/08/08; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
30 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
30 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 September 2003 | Return made up to 21/08/03; full list of members
|
3 September 2003 | Return made up to 21/08/03; full list of members
|
24 June 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 August 1999 | Return made up to 31/08/99; full list of members (5 pages) |
25 August 1999 | Return made up to 31/08/99; full list of members (5 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1998 | Return made up to 31/08/98; full list of members (5 pages) |
26 August 1998 | Return made up to 31/08/98; full list of members (5 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page) |
2 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 September 1997 | Return made up to 31/08/97; full list of members (4 pages) |
2 September 1997 | Return made up to 31/08/97; full list of members (4 pages) |
3 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
13 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 30 April 1995 (8 pages) |
28 June 1995 | Full accounts made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 February 1988 | Accounts for a small company made up to 30 April 1987 (6 pages) |
17 February 1988 | Accounts for a small company made up to 30 April 1987 (6 pages) |
9 March 1987 | Accounts for a small company made up to 30 April 1986 (4 pages) |
9 March 1987 | Accounts for a small company made up to 30 April 1986 (4 pages) |