Lytchett Matravers
Poole
Dorset
BH16 6BD
Director Name | Mr Peter John Crymble |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heywood Road Pill Avon BS20 0ED |
Director Name | Mr Douglas Kerr McCannachie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Engineer |
Correspondence Address | Glebeland Heywood Road Pill Bristol BS20 0EP |
Secretary Name | Mr Peter John Crymble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heywood Road Pill Avon BS20 0ED |
Director Name | Penelope Crymble |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heywood Road Pill North Somerset BS20 0ED |
Director Name | John Charles Sammut |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Edmunds Road Sleaford Lincolnshire NG34 7LS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
75 at 1 | John Joseph Collins 75.00% Ordinary |
---|---|
25 at 1 | Peter John Crymble 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,881 |
Current Liabilities | £123,428 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (16 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (16 pages) |
26 September 2012 | Liquidators statement of receipts and payments to 25 July 2012 (16 pages) |
13 August 2012 | Insolvency:s/s cert. Release of liquidator (1 page) |
13 August 2012 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 July 2012 | Registered office address changed from Goldsmiths House Third Floor Broad Plain Bristol Avon BS2 0JP on 20 July 2012 (3 pages) |
20 July 2012 | Registered office address changed from Goldsmiths House Third Floor Broad Plain Bristol Avon BS2 0JP on 20 July 2012 (3 pages) |
30 September 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (18 pages) |
30 September 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (18 pages) |
30 September 2011 | Liquidators statement of receipts and payments to 25 July 2011 (18 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Appointment of a voluntary liquidator (1 page) |
4 August 2010 | Resolutions
|
4 August 2010 | Appointment of a voluntary liquidator (1 page) |
4 August 2010 | Statement of affairs with form 4.19 (7 pages) |
4 August 2010 | Statement of affairs with form 4.19 (7 pages) |
14 July 2010 | Registered office address changed from 3 Oakfield Court Oakfield Road, Clifton Bristol Avon BS8 2BD on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 3 Oakfield Court Oakfield Road, Clifton Bristol Avon BS8 2BD on 14 July 2010 (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Director's details changed for John Joseph Collins on 31 December 2009 (2 pages) |
9 March 2010 | Termination of appointment of Peter Crymble as a director (1 page) |
9 March 2010 | Director's details changed for John Joseph Collins on 31 December 2009 (2 pages) |
9 March 2010 | Termination of appointment of Peter Crymble as a director (1 page) |
9 March 2010 | Termination of appointment of Peter Crymble as a secretary (1 page) |
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Termination of appointment of Peter Crymble as a secretary (1 page) |
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-09
|
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 March 2005 | Return made up to 31/12/04; full list of members
|
31 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2005 | Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
26 August 2004 | Company name changed macrysco LIMITED\certificate issued on 26/08/04 (2 pages) |
26 August 2004 | Company name changed macrysco LIMITED\certificate issued on 26/08/04 (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
16 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
12 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2002 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
10 January 2002 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 November 2001 | Amended accounts made up to 30 November 2000 (12 pages) |
12 November 2001 | Amended accounts made up to 30 November 2000 (12 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
17 September 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
17 September 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
2 October 2000 | Accounts made up to 30 November 1999 (12 pages) |
9 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
1 October 1999 | Accounts made up to 30 November 1998 (12 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 72 church road winscombe somerset (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 72 church road winscombe somerset (1 page) |
2 April 1999 | Full accounts made up to 30 November 1997 (12 pages) |
2 April 1999 | Accounts made up to 30 November 1997 (12 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
8 January 1998 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (8 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 21-23 high street portishead bristol BS20 9AB (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 21-23 high street portishead bristol BS20 9AB (1 page) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1995 | Accounts made up to 31 December 1994 (3 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (3 pages) |