Ellenborough
Maryport
Cumbria
CA15 7RF
Secretary Name | Lesley Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Borriskill Ellenborough Maryport Cumbria CA15 7RF |
Director Name | Lesley Ann Scott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Borriskill Ellenborough Maryport Cumbria CA15 7RF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | markscottelectricalltd.co.uk |
---|---|
Telephone | 01900 812496 |
Telephone region | Workington |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Mark Richard Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,891 |
Cash | £1,570 |
Current Liabilities | £68,775 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 December 2007 | Delivered on: 13 December 2007 Satisfied on: 27 August 2009 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 maryport road dearham maryport cumbria, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Fully Satisfied |
---|
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
12 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (11 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (11 pages) |
25 June 2016 | Registered office address changed from 2 Borriskill Ellenborough Maryport Cumbria CA15 7RF to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 2 Borriskill Ellenborough Maryport Cumbria CA15 7RF to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 25 June 2016 (2 pages) |
24 June 2016 | Statement of affairs with form 4.19 (6 pages) |
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Statement of affairs with form 4.19 (6 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 February 2016 | Termination of appointment of Lesley Ann Scott as a director on 1 November 2015 (1 page) |
7 February 2016 | Termination of appointment of Lesley Ann Scott as a director on 1 November 2015 (1 page) |
7 February 2016 | Termination of appointment of Lesley Ann Scott as a secretary on 1 November 2015 (1 page) |
7 February 2016 | Termination of appointment of Lesley Ann Scott as a secretary on 1 November 2015 (1 page) |
7 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Termination of appointment of Lesley Ann Scott as a director on 1 November 2015 (1 page) |
7 February 2016 | Termination of appointment of Lesley Ann Scott as a director on 1 November 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 February 2010 | Director's details changed for Lesley Ann Scott on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lesley Ann Scott on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mark Richard Scott on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lesley Ann Scott on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mark Richard Scott on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mark Richard Scott on 4 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 April 2008 | Director's change of particulars / mark scott / 21/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / mark scott / 21/04/2008 (1 page) |
22 April 2008 | Director and secretary's change of particulars / lesley scott / 21/04/2008 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 1-2 dearham row, row brow dearham maryport cumbria CA15 7JY (1 page) |
22 April 2008 | Director and secretary's change of particulars / lesley scott / 21/04/2008 (1 page) |
22 April 2008 | Director and secretary's change of particulars / lesley scott / 21/04/2008 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 1-2 dearham row, row brow dearham maryport cumbria CA15 7JY (1 page) |
22 April 2008 | Director and secretary's change of particulars / lesley scott / 21/04/2008 (1 page) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 August 2007 | Return made up to 08/01/07; no change of members; amend (6 pages) |
13 August 2007 | Return made up to 08/01/07; no change of members; amend (6 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
15 September 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
15 September 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
9 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
14 February 2003 | Ad 08/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2003 | Ad 08/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | New director appointed (4 pages) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | New secretary appointed (4 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New director appointed (4 pages) |
26 January 2003 | New secretary appointed (4 pages) |
8 January 2003 | Incorporation (21 pages) |
8 January 2003 | Incorporation (21 pages) |