Edinburgh
EH6 6TJ
Scotland
Secretary Name | Michelle Louise Forster Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 11-2 Mill Lane Edinburgh EH6 6TJ Scotland |
Director Name | Mrs Michelle Louise Forster-Davies |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2017(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 December 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0161 8703585 |
---|---|
Telephone region | Manchester |
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 300 other UK companies use this postal address |
60 at £1 | Jonathan Mark Davies 60.00% Ordinary |
---|---|
40 at £1 | Michelle Forster-davies 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,521 |
Cash | £678 |
Current Liabilities | £22,415 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (1 page) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 June 2017 | Appointment of Mrs Michelle Louise Forster-Davies as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Michelle Louise Forster-Davies as a director on 20 June 2017 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 January 2010 | Director's details changed for Jonathan Mark Davies on 1 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Jonathan Mark Davies on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jonathan Mark Davies on 1 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
10 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 February 2006 | Return made up to 13/12/05; full list of members (6 pages) |
20 February 2006 | Return made up to 13/12/05; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 June 2004 | ML28 (1 page) |
18 June 2004 | ML28 (1 page) |
27 April 2004 | Director's particulars changed (2 pages) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (2 pages) |
6 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 59 saint michaels church road aigburth liverpool L17 7BD (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 59 saint michaels church road aigburth liverpool L17 7BD (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Registered office changed on 03/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
13 December 2002 | Incorporation (12 pages) |
13 December 2002 | Incorporation (12 pages) |