St Andrews
Fife
KY16 9AP
Scotland
Director Name | Raymond Mitchell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | Charlesworth Guest House 9 Murray Place St Andrews Fife KY16 9AP Scotland |
Secretary Name | Raymond Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | Charlesworth Guest House 9 Murray Place St Andrews Fife KY16 9AP Scotland |
Director Name | Mr John Christopher Ralph Batty |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No 1 The Spinney Baker's Hill Hadley Common Barnet Hertfordshire EN5 5QJ |
Secretary Name | Miss Anita Susanna Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Holywell Close Blackheath London SE3 7SW |
Director Name | Susanne Mary Mitchell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 November 2011) |
Role | Company Director |
Correspondence Address | Charlesworth Guest House 9 Murray Place St Andrews Fife KY16 9AP Scotland |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2003) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£7,543 |
Cash | £8,856 |
Current Liabilities | £479,651 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 30 January 2019 (6 pages) |
6 September 2018 | Liquidators' statement of receipts and payments to 30 July 2018 (6 pages) |
17 May 2018 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6UT to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 17 May 2018 (2 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 30 January 2018 (6 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (6 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (6 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (5 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (5 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 30 July 2015 (4 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (4 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (4 pages) |
19 August 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to St James Building 79 Oxford Street Manchester M1 6UT on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to St James Building 79 Oxford Street Manchester M1 6UT on 19 August 2014 (2 pages) |
14 August 2014 | Appointment of a voluntary liquidator (1 page) |
14 August 2014 | Appointment of a voluntary liquidator (1 page) |
14 August 2014 | Resolutions
|
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Termination of appointment of Susanne Mitchell as a director (1 page) |
23 November 2011 | Termination of appointment of Susanne Mitchell as a director (1 page) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 31 January 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
14 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
28 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Location of register of members (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
24 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
18 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 July 2003 | Particulars of mortgage/charge (5 pages) |
15 July 2003 | Particulars of mortgage/charge (5 pages) |
26 June 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
26 June 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 June 2003 | Particulars of mortgage/charge (6 pages) |
6 June 2003 | Particulars of mortgage/charge (6 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
13 March 2003 | Return made up to 08/02/03; no change of members (4 pages) |
13 March 2003 | Return made up to 08/02/03; no change of members (4 pages) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | Return made up to 08/02/02; no change of members (4 pages) |
11 April 2002 | Return made up to 08/02/02; no change of members (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 July 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 July 2001 | Return made up to 08/02/01; full list of members (5 pages) |
4 July 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 July 2001 | Return made up to 08/02/01; full list of members (5 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: room 114 warnford court throgmorton street, london EC2N 2AT (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: room 114 warnford court throgmorton street, london EC2N 2AT (1 page) |
8 February 2000 | Incorporation (30 pages) |
8 February 2000 | Incorporation (30 pages) |