Fuengirola
Malaga
29640
Director Name | Mr Harold Clarke Keig |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(12 years after company formation) |
Appointment Duration | 2 years (closed 19 March 2013) |
Role | Corporate Advisor |
Country of Residence | Spain |
Correspondence Address | 323 Camino De La Torreta Benitatxell Alacant Spain |
Director Name | Robert Anthony Richard Drayson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Snaefell Investments Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,805 |
Cash | £85 |
Current Liabilities | £117,890 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Application to strike the company off the register (3 pages) |
22 November 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Appointment of Mr Harold Clarke Keig as a director (2 pages) |
15 March 2011 | Termination of appointment of Robert Drayson as a director (1 page) |
15 March 2011 | Appointment of Mr Harold Clarke Keig as a director (2 pages) |
15 March 2011 | Secretary's details changed for Karla Margaret Drayson on 31 January 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Karla Margaret Drayson on 31 January 2011 (2 pages) |
15 March 2011 | Termination of appointment of Robert Drayson as a director (1 page) |
13 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Director's details changed for Robert Anthony Richard Drayson on 1 October 2010 (2 pages) |
13 March 2011 | Director's details changed for Robert Anthony Richard Drayson on 1 October 2010 (2 pages) |
13 March 2011 | Director's details changed for Robert Anthony Richard Drayson on 1 October 2010 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 20 April 2010 (1 page) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Karla Margaret Drayson on 27 January 2010 (1 page) |
15 February 2010 | Director's details changed for Robert Anthony Richard Drayson on 27 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Karla Margaret Drayson on 27 January 2010 (1 page) |
15 February 2010 | Director's details changed for Robert Anthony Richard Drayson on 27 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Robert Anthony Richard Drayson on 27 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert Anthony Richard Drayson on 27 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Karla Margaret Drayson on 27 January 2010 (1 page) |
9 February 2010 | Secretary's details changed for Karla Margaret Drayson on 27 January 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 28/01/06; full list of members (5 pages) |
6 March 2006 | Return made up to 28/01/06; full list of members (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Return made up to 28/01/03; full list of members (5 pages) |
19 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Return made up to 28/01/03; full list of members (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
20 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
5 November 2001 | Location of register of members (non legible) (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Secretary's particulars changed (1 page) |
5 November 2001 | Secretary's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 22 gorsehill road poole dorset BH15 3QJ (1 page) |
5 November 2001 | Location of register of members (non legible) (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 22 gorsehill road poole dorset BH15 3QJ (1 page) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
6 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
20 September 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 September 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 February 1999 | Resolutions
|
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Incorporation (13 pages) |
28 January 1999 | Incorporation (13 pages) |