Cults
Aberdeen
Aberdeenshire
AB15 9NE
Scotland
Director Name | Mark Simpson Webster |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Upper Road Kennington Oxford Oxfordshire OX1 5LJ |
Secretary Name | Mark Simpson Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(same day as company formation) |
Role | Watersports Distribution Manag |
Correspondence Address | 4 Upper Road Kennington Oxford Oxfordshire OX1 5LJ |
Registered Address | 2nd Floor St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
6 May 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 5 April 2011 (5 pages) |
6 May 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
12 November 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
12 November 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
12 November 2010 | Liquidators' statement of receipts and payments to 5 October 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 5 April 2010 (6 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 5 April 2010 (6 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 5 April 2010 (6 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 5 October 2009 (6 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 5 October 2009 (6 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 5 October 2009 (6 pages) |
30 October 2009 | Resignation of a liquidator (1 page) |
30 October 2009 | Resignation of a liquidator (1 page) |
29 October 2009 | Appointment of a voluntary liquidator (1 page) |
29 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2008 | Administrator's progress report to 3 October 2008 (20 pages) |
6 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
6 October 2008 | Administrator's progress report to 3 October 2008 (20 pages) |
6 October 2008 | Administrator's progress report to 3 October 2008 (20 pages) |
6 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
11 June 2008 | Administrator's progress report to 3 October 2008 (19 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from the granary crawley lane kings bromley derbyshire DE13 7JF (1 page) |
11 June 2008 | Administrator's progress report to 3 October 2008 (19 pages) |
11 June 2008 | Administrator's progress report to 3 October 2008 (19 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from the granary crawley lane kings bromley derbyshire DE13 7JF (1 page) |
16 May 2008 | Notice of resignation of an administrator (1 page) |
16 May 2008 | Notice of resignation of an administrator (1 page) |
7 November 2007 | Administrator's progress report (17 pages) |
7 November 2007 | Administrator's progress report (17 pages) |
16 October 2007 | Notice of extension of period of Administration (1 page) |
16 October 2007 | Notice of extension of period of Administration (1 page) |
24 April 2007 | Administrator's progress report (19 pages) |
24 April 2007 | Administrator's progress report (19 pages) |
29 March 2007 | Result of meeting of creditors (24 pages) |
29 March 2007 | Notice of extension of period of Administration (1 page) |
29 March 2007 | Result of meeting of creditors (24 pages) |
29 March 2007 | Notice of extension of period of Administration (1 page) |
30 November 2006 | Administrator's progress report (15 pages) |
30 November 2006 | Administrator's progress report (15 pages) |
27 October 2006 | Result of meeting of creditors (11 pages) |
27 October 2006 | Result of meeting of creditors (11 pages) |
7 June 2006 | Statement of administrator's proposal (22 pages) |
7 June 2006 | Statement of administrator's proposal (22 pages) |
13 April 2006 | Appointment of an administrator (1 page) |
13 April 2006 | Appointment of an administrator (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 4 upper road kennington oxford oxfordshire OX1 5LJ (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 4 upper road kennington oxford oxfordshire OX1 5LJ (1 page) |
8 September 2005 | Return made up to 07/03/05; full list of members (7 pages) |
8 September 2005 | Return made up to 07/03/05; full list of members (7 pages) |
26 August 2005 | Return made up to 07/03/04; full list of members (7 pages) |
26 August 2005 | Return made up to 07/03/04; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 November 2003 | Group of companies' accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Group of companies' accounts made up to 31 March 2003 (7 pages) |
21 May 2003 | Return made up to 07/03/03; full list of members (7 pages) |
21 May 2003 | Return made up to 07/03/03; full list of members (7 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (5 pages) |
9 November 2002 | Particulars of mortgage/charge (5 pages) |
11 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 June 2002 | Return made up to 07/03/02; full list of members
|
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
5 April 2001 | Ad 01/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 April 2001 | Ad 01/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 March 2001 | Incorporation (10 pages) |