Westside
Dunnet
Caithness
KW14 8YD
Scotland
Director Name | Prof Peter York |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 17 March 2015) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Dr Raymond Charles Rowe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 March 2015) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 34 Bracken Close Lichfield Staffordshire WS14 9RU |
Director Name | Dr Elizabeth Ann Colbourn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastgrove Great Busby Middlesbrough Cleveland TS9 7AX |
Secretary Name | Dr Elizabeth Ann Colbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastgrove Great Busby Middlesbrough Cleveland TS9 7AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Raymond Charles Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,871 |
Cash | £21,871 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | Termination of appointment of Elizabeth Ann Colbourn as a director on 23 February 2014 (1 page) |
11 November 2014 | Termination of appointment of Elizabeth Ann Colbourn as a secretary on 23 February 2014 (1 page) |
11 November 2014 | Termination of appointment of Elizabeth Ann Colbourn as a director on 23 February 2014 (1 page) |
11 November 2014 | Termination of appointment of Elizabeth Ann Colbourn as a secretary on 23 February 2014 (1 page) |
4 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
4 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | Director's details changed for Dr Raymond Charles Rowe on 7 July 2014 (2 pages) |
7 October 2014 | Director's details changed for Dr Raymond Charles Rowe on 7 July 2014 (2 pages) |
7 October 2014 | Director's details changed for Dr Raymond Charles Rowe on 7 July 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 July 2013 | Director's details changed for Dr Raymond Charles Rowe on 16 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Dr Raymond Charles Rowe on 16 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
2 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members
|
20 July 2001 | Return made up to 08/07/01; full list of members
|
6 April 2001 | (5 pages) |
6 April 2001 | (5 pages) |
26 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 1999 | Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 8 eastway sale cheshire M33 4DX (1 page) |
4 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 8 eastway sale cheshire M33 4DX (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |
8 July 1999 | Incorporation (12 pages) |