Elie
Leven
Fife
KY9 1DU
Scotland
Director Name | Mr Nigel David Scott |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Woodside Road Elie Leven Fife KY9 1DU Scotland |
Director Name | Martin John Brown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Somerset Close Congleton Cheshire CW12 1SG |
Director Name | Mary Gardner Hepburn Don |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Retired School Teacher |
Correspondence Address | 28 Mossneuk Park Wishaw Lanarkshire ML2 8LT Scotland |
Director Name | Janet Fulton Macfarlane Scott |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Retired School Teacher |
Correspondence Address | Cawton 20 Bathurst Drive Alloway Ayr Ayrshire KA7 4QN Scotland |
Secretary Name | Lindsay Jenifer Christine Scott |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 57a Kings Road Pownall Park Wilmslow Cheshire SK9 5PW |
Secretary Name | Carol Patricia Feely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 2007) |
Role | Accountant |
Correspondence Address | 9 Hillcrest Road Bramhall Stockport Cheshire SK7 3AD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
15 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
9 May 2011 | Withdraw the company strike off application (2 pages) |
9 May 2011 | Withdraw the company strike off application (2 pages) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Application to strike the company off the register (3 pages) |
19 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Mrs Lindsay Jenifer Christine Scott on 14 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Mrs Lindsay Jenifer Christine Scott on 14 August 2010 (2 pages) |
16 August 2010 | Statement of capital on 16 August 2010
|
16 August 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
16 August 2010 | Statement of capital on 16 August 2010
|
16 August 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
6 August 2010 | Solvency Statement dated 15/07/10 (1 page) |
6 August 2010 | Statement by directors (1 page) |
6 August 2010 | Solvency statement dated 15/07/10 (1 page) |
6 August 2010 | Resolutions
|
6 August 2010 | Statement by Directors (1 page) |
6 August 2010 | Resolutions
|
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
15 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
15 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
3 October 2008 | Return made up to 14/08/07; full list of members (5 pages) |
3 October 2008 | Director's Change of Particulars / lindsay scott / 01/08/2007 / Nationality was: scottish, now: british; Title was: , now: mrs; HouseName/Number was: , now: 20; Street was: 57A kings road, now: woodside road; Area was: pownall park, now: elie; Post Town was: wilmslow, now: leven; Region was: cheshire, now: fife; Post Code was: SK9 5PW, now: KY9 1DU (2 pages) |
3 October 2008 | Return made up to 14/08/07; full list of members (5 pages) |
3 October 2008 | Director's change of particulars / nigel scott / 01/08/2007 (2 pages) |
3 October 2008 | Director's Change of Particulars / nigel scott / 01/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 57A kings road, now: woodside road; Area was: , now: elie; Post Town was: wilmslow, now: leven; Region was: cheshire, now: fife; Post Code was: SK9 5PW, now: KY9 1DU; Country was: , now: united kingdom (2 pages) |
3 October 2008 | Director's change of particulars / lindsay scott / 01/08/2007 (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: the fairbairn building 72 sackville street manchester M60 1QD (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: the fairbairn building 72 sackville street manchester M60 1QD (1 page) |
30 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members (4 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Return made up to 14/08/04; full list of members (10 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Return made up to 14/08/04; full list of members (10 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 November 2003 | Return made up to 27/08/03; full list of members (9 pages) |
5 November 2003 | Return made up to 27/08/03; full list of members (9 pages) |
17 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Ad 05/04/02--------- £ si 6100@1 (2 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
8 October 2003 | £ nc 100/10000 05/04/02 (1 page) |
8 October 2003 | Ad 05/04/02--------- £ si 6100@1 (2 pages) |
8 October 2003 | Ad 15/05/02--------- £ si 2800@1 (2 pages) |
8 October 2003 | £ nc 100/10000 05/04/02 (1 page) |
8 October 2003 | Ad 20/06/02--------- £ si 1000@1 (2 pages) |
8 October 2003 | Ad 20/06/02--------- £ si 1000@1 (2 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
8 October 2003 | Ad 15/05/02--------- £ si 2800@1 (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: richard crocker ca thornfield house delamer road bowdon altricham WA14 2NG (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: richard crocker ca thornfield house delamer road bowdon altricham WA14 2NG (1 page) |
29 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 October 2002 | Return made up to 14/08/02; full list of members (9 pages) |
11 October 2002 | Return made up to 14/08/02; full list of members (9 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Return made up to 14/08/00; full list of members (8 pages) |
15 March 2002 | Return made up to 14/08/00; full list of members (8 pages) |
15 March 2002 | Return made up to 14/08/01; full list of members (8 pages) |
23 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
23 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 August 1999 | Return made up to 14/08/99; full list of members (5 pages) |
18 August 1999 | Return made up to 14/08/99; full list of members (5 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 September 1997 | Return made up to 14/08/97; no change of members
|
18 September 1997 | Return made up to 14/08/97; no change of members (6 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
25 February 1997 | Return made up to 14/08/96; full list of members; amend (8 pages) |
25 February 1997 | Return made up to 14/08/96; full list of members; amend (8 pages) |
18 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
18 September 1996 | Return made up to 14/08/96; full list of members
|
6 February 1996 | Ad 02/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 1996 | Ad 02/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Accounting reference date notified as 30/09 (1 page) |
18 October 1995 | Accounting reference date notified as 30/09 (1 page) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Incorporation (28 pages) |
14 August 1995 | Incorporation (30 pages) |