Dalry
Ayrshire
KA24 5EZ
Scotland
Secretary Name | John Crangle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 December 2011) |
Role | Accountant |
Correspondence Address | 4 Noodleburn Lea Largs Ayrshire KA30 8UB Scotland |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Tax Watchdog Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BG |
Secretary Name | Bartholomew Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2008) |
Correspondence Address | C/O Twd Accountants Ltd Grosvenor House, St. Thomas's Place Stockport Cheshire SK1 3TZ |
Registered Address | C/O Twd Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £62 |
Cash | £1,737 |
Current Liabilities | £2,097 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2010 | Voluntary strike-off action has been suspended (1 page) |
4 December 2010 | Voluntary strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Voluntary strike-off action has been suspended (1 page) |
16 April 2010 | Voluntary strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2010 | Application to strike the company off the register (2 pages) |
24 February 2010 | Application to strike the company off the register (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 May 2009 | Secretary appointed john crangle (1 page) |
19 May 2009 | Appointment terminate, secretary nathan marks logged form (1 page) |
19 May 2009 | Secretary appointed john crangle (1 page) |
19 May 2009 | Appointment Terminate, Secretary Nathan Marks Logged Form (1 page) |
3 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 August 2008 | Return made up to 19/12/07; full list of members (3 pages) |
21 August 2008 | Return made up to 19/12/07; full list of members (3 pages) |
21 August 2008 | Director's Change of Particulars / robert weir / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 7 wemyss avenue, now: templand crescent; Area was: newton mearns, now: ; Post Town was: glasgow, now: dalry; Region was: strathclyde, now: ayrshire; Post Code was: G77 6AR, now: KA24 5EZ; Country was: , now: united kingdo (2 pages) |
21 August 2008 | Appointment terminated secretary bartholomew company secretarial services LTD (1 page) |
21 August 2008 | Appointment Terminated Secretary bartholomew company secretarial services LTD (1 page) |
21 August 2008 | Director's change of particulars / robert weir / 01/01/2008 (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 17/01/06; full list of members (2 pages) |
18 January 2007 | Return made up to 17/01/06; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 March 2006 | Return made up to 19/12/05; full list of members (2 pages) |
27 March 2006 | Return made up to 19/12/05; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 February 2005 | Return made up to 19/12/04; full list of members
|
10 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: c/o tax watchdog direct LTD regent house heaton lane stockport cheshire SK4 1BS (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: c/o tax watchdog direct LTD regent house heaton lane stockport cheshire SK4 1BS (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
10 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
8 February 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
8 February 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 78-82 church street eccles manchester M30 0DA (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 78-82 church street eccles manchester M30 0DA (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (12 pages) |
19 December 2002 | Incorporation (12 pages) |