Port Seton
Edinburgh
EH32 0TX
Scotland
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
70 at £1 | Richard Lawson Renwick 70.00% Ordinary |
---|---|
30 at £1 | Melissa Corinne 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,127 |
Cash | £26,875 |
Current Liabilities | £821 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Director's details changed for Richard Lawson Renwick on 12 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from carpenter court 1 marple road bramhall stockport SK7 2DH (1 page) |
22 January 2009 | Appointment terminated secretary dcs corporate secretaries LIMITED (1 page) |
27 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 September 2006 | Return made up to 12/06/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 November 2005 | Return made up to 12/06/05; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 September 2004 | Return made up to 12/06/04; full list of members
|
10 June 2004 | Registered office changed on 10/06/04 from: c/o dcs octagon house fir road bramhall stockport SK7 2NP (1 page) |
21 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
29 August 2003 | Return made up to 12/06/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
15 October 2002 | Return made up to 12/06/02; full list of members (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 April 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
10 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
25 June 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Resolutions
|
13 November 2000 | Company name changed R.B. hardy & co. (Harditex) limi ted\certificate issued on 14/11/00 (2 pages) |
12 June 2000 | Incorporation (11 pages) |