Dunbar
East Lothian
EH42 1LW
Scotland
Secretary Name | Moira Taylor Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Roxburghe Terrace Dunbar East Lothian EH42 1LW Scotland |
Director Name | Mr Brendan Patrick Dobbin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 30 October 1998) |
Role | Brewer |
Country of Residence | Ireland |
Correspondence Address | Glueyard Lane Off Kilbrittain Road, Cloughmacsimon Bandon Co Cork Eire |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(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 | 02 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£167,131 |
Cash | £127 |
Current Liabilities | £221,685 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2010 | Completion of winding up (1 page) |
28 April 2010 | Completion of winding up (1 page) |
8 September 2008 | Order of court to wind up (1 page) |
8 September 2008 | Order of court to wind up (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 3 springside heaton chapel stockport cheshire SK4 5NZ (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 3 springside heaton chapel stockport cheshire SK4 5NZ (1 page) |
2 December 2005 | Return made up to 02/10/05; full list of members (6 pages) |
2 December 2005 | Return made up to 02/10/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 March 2005 | Return made up to 02/10/04; full list of members (6 pages) |
3 March 2005 | Return made up to 02/10/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 164 northgate road stockport SK3 9NL (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 164 northgate road stockport SK3 9NL (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 13 stonepail road gatley cheadle cheshire SK8 4EZ (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 13 stonepail road gatley cheadle cheshire SK8 4EZ (1 page) |
28 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
15 September 2000 | Company name changed george thompson & dobbin LIMITED\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed george thompson & dobbin LIMITED\certificate issued on 18/09/00 (2 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
2 February 2000 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
30 January 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 January 2000 | £ nc 1000/2000 13/12/99 (1 page) |
19 January 2000 | Resolutions
|
19 January 2000 | £ nc 1000/2000 13/12/99 (1 page) |
19 January 2000 | Resolutions
|
29 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
29 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 610 didsbury road heaton mersey stockport cheshire SK4 3AG (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 610 didsbury road heaton mersey stockport cheshire SK4 3AG (1 page) |
16 December 1998 | Return made up to 02/10/98; full list of members (6 pages) |
16 December 1998 | Return made up to 02/10/98; full list of members (6 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 610 didsbury road heaton mersey stockport cheshire SK4 3AG (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 610 didsbury road heaton mersey stockport cheshire SK4 3AG (1 page) |
10 August 1998 | Company name changed peter dobbin & dobbin (1997) lim ited\certificate issued on 11/08/98 (2 pages) |
10 August 1998 | Company name changed peter dobbin & dobbin (1997) lim ited\certificate issued on 11/08/98 (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 5 queens close heaton mersey stockport SK4 3JL (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Ad 17/10/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 5 queens close heaton mersey stockport SK4 3JL (1 page) |
6 August 1998 | Ad 17/10/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Incorporation (10 pages) |
2 October 1997 | Incorporation (10 pages) |