Scarfskerry
Thurso
KW14 8XN
Scotland
Secretary Name | Catherine Elizabeth Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Child Minder |
Correspondence Address | Storview Scarfskerry Thurso KW14 8XN Scotland |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 48 Princess Street Leigh Wigan Lancashire WN7 2RA |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
1 at 1 | C E Edwards 50.00% Ordinary |
---|---|
1 at 1 | G Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,086 |
Cash | £67 |
Current Liabilities | £5,650 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2011 | Voluntary strike-off action has been suspended (1 page) |
23 June 2011 | Voluntary strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Annual return made up to 25 February 2008 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 25 February 2008 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Return made up to 25/02/07; full list of members (6 pages) |
1 June 2007 | Return made up to 25/02/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 February 2005 | Return made up to 25/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 25/02/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 25/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 25/02/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 November 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 25/02/03; full list of members
|
4 December 2002 | Registered office changed on 04/12/02 from: 3 hurst lane glazebury warrington cheshire WA3 5LS (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 3 hurst lane glazebury warrington cheshire WA3 5LS (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
25 February 2002 | Incorporation (18 pages) |