Isle Of Luing By Oban
Argyll
PA34 4UB
Scotland
Secretary Name | Nigel Dyckhoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 1 Cullipool Oban Argyll PA34 4UB Scotland |
Secretary Name | Andrew Michael Studdert Dyckhoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrims Farm Smallgains Lane Stock Ingatestone Essex CM4 9PR |
Director Name | Romy Johnson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 February 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hamilton Street Cardiff South Glamorgan CF11 9BQ Wales |
Director Name | Mr Michael Maher |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Norwood Shortheath Road Farnham Surrey GU9 8SL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (3 pages) |
4 March 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Termination of appointment of Romy Johnson as a director (1 page) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Termination of appointment of Romy Johnson as a director (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Romy Johnson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Romy Johnson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Romy Johnson on 4 March 2010 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o hallidays LTD 127-129 portland street manchester M1 4PZ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o hallidays LTD 127-129 portland street manchester M1 4PZ (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 June 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: suite 518 the royal exchange manchester M2 7NX (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: suite 518 the royal exchange manchester M2 7NX (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 11 churchfields road salisbury wiltshire SP2 7NH (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 11 churchfields road salisbury wiltshire SP2 7NH (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
25 April 2003 | Return made up to 14/02/03; full list of members
|
25 April 2003 | Return made up to 14/02/03; full list of members
|
17 June 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
13 April 2000 | Return made up to 14/02/00; full list of members (6 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 14/02/00; full list of members (6 pages) |
13 April 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
29 April 1999 | Return made up to 14/02/99; full list of members
|
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Return made up to 14/02/99; full list of members
|
29 April 1999 | New director appointed (2 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
13 March 1998 | Return made up to 14/02/98; no change of members
|
13 March 1998 | Return made up to 14/02/98; no change of members
|
5 July 1997 | Full accounts made up to 31 May 1997 (3 pages) |
5 July 1997 | Full accounts made up to 31 May 1997 (3 pages) |
4 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 May 1996 (1 page) |
4 July 1996 | Full accounts made up to 31 May 1996 (1 page) |
3 July 1995 | Accounting reference date notified as 31/05 (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 204 elm tree court elm tree road london NW8 9JT (1 page) |
3 July 1995 | Accounting reference date notified as 31/05 (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 204 elm tree court elm tree road london NW8 9JT (1 page) |