Ayr
Ayrshire
KA8 9QL
Scotland
Secretary Name | Robert Fullarton Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 September 2016) |
Role | Publican |
Correspondence Address | 149 Gould Street Ayr Ayrshire KA8 9QL Scotland |
Director Name | Mr Gwyn Edward Powell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2008) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Lakeside Pines Westwood Road Windlesham Surrey GU20 6LR |
Director Name | Mr Peter Norman Ridgers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Silwood Close Ascot Berkshire SL5 7DX |
Secretary Name | Mr Peter Norman Ridgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Silwood Close Ascot Berkshire SL5 7DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(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 | 24 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 5 January 2015 (3 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 5 January 2015 (3 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 5 January 2015 (3 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 5 January 2015 (3 pages) |
24 November 2015 | Liquidators' statement of receipts and payments to 5 July 2014 (3 pages) |
24 November 2015 | Liquidators' statement of receipts and payments to 5 July 2014 (3 pages) |
24 November 2015 | Liquidators statement of receipts and payments to 5 July 2014 (3 pages) |
24 November 2015 | Liquidators statement of receipts and payments to 5 July 2014 (3 pages) |
5 November 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (3 pages) |
5 November 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (3 pages) |
5 November 2015 | Liquidators statement of receipts and payments to 5 July 2015 (3 pages) |
5 November 2015 | Liquidators statement of receipts and payments to 5 July 2015 (3 pages) |
5 September 2013 | Statement of affairs with form 4.18 (5 pages) |
5 September 2013 | Statement of affairs with form 4.18 (5 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (3 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (3 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (3 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (3 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (3 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (3 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (3 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (3 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 5 July 2012 (4 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (4 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 5 July 2012 (4 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (4 pages) |
28 July 2011 | Registered office address changed from Sunwood Farm Sunwood Farm Adversane Billingshurst West Sussex RH14 9JG United Kingdom on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from Sunwood Farm Sunwood Farm Adversane Billingshurst West Sussex RH14 9JG United Kingdom on 28 July 2011 (2 pages) |
13 July 2011 | Appointment of a voluntary liquidator (1 page) |
13 July 2011 | Declaration of solvency (3 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Declaration of solvency (3 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Appointment of a voluntary liquidator (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 June 2011 | Annual return made up to 24 August 2010 Statement of capital on 2011-06-27
|
27 June 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 June 2011 | Annual return made up to 24 August 2010 Statement of capital on 2011-06-27
|
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
23 June 2011 | Administrative restoration application (3 pages) |
23 June 2011 | Administrative restoration application (3 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, madison house, high street, sunninghill, berkshire, SL5 9NP (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, madison house, high street, sunninghill, berkshire, SL5 9NP (1 page) |
15 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
15 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
3 April 2008 | Appointment terminated director gwyn powell (1 page) |
3 April 2008 | Appointment terminated director gwyn powell (1 page) |
2 April 2008 | Director and secretary appointed robert fullarton reid (2 pages) |
2 April 2008 | Director and secretary appointed robert fullarton reid (2 pages) |
25 March 2008 | Appointment terminated director and secretary peter ridgers (1 page) |
25 March 2008 | Appointment terminated director and secretary peter ridgers (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
21 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
27 September 2005 | Return made up to 24/08/05; full list of members
|
27 September 2005 | Return made up to 24/08/05; full list of members
|
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
24 September 2004 | Return made up to 24/08/04; full list of members
|
24 September 2004 | Return made up to 24/08/04; full list of members
|
27 April 2004 | Registered office changed on 27/04/04 from: dale house, london road,, sunningdale, berkshire SL5 0HB (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: dale house, london road,, sunningdale, berkshire SL5 0HB (1 page) |
30 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
27 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 5 haslemere industrial, estate silver jubilee way, cranford, middlesex TW4 6NF (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 5 haslemere industrial, estate silver jubilee way, cranford, middlesex TW4 6NF (1 page) |
15 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
15 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: unit 5, haslemere industrial, estate, silver jubilee way, cranford, middlesex, TW4 6NF (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: unit 5, haslemere industrial, estate, silver jubilee way, cranford, middlesex, TW4 6NF (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 39A leicester road, salford, M7 4AS (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 39A leicester road, salford, M7 4AS (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
24 August 2001 | Incorporation (11 pages) |
24 August 2001 | Incorporation (11 pages) |