Mount Florida
Glasgow
G42 9XE
Scotland
Secretary Name | Ann Marie Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 41 Shankland Road Greenock Renfrewshire PA15 2QR Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,442 |
Cash | £17,455 |
Current Liabilities | £14,013 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 September 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
19 September 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
10 March 2008 | Director's change of particulars / joan perry / 10/03/2008 (1 page) |
10 March 2008 | Director's Change of Particulars / joan perry / 10/03/2008 / HouseName/Number was: , now: 3A; Street was: flat b 193 westburn road, now: advie place; Post Town was: aberdeen, now: mount florida; Region was: aberdeenshire, now: glasgow; Post Code was: AB25 2QE, now: G42 9XE; Country was: , now: united kingdom (1 page) |
27 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
7 April 2006 | Ad 08/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
7 April 2006 | Ad 08/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 November 2005 | Incorporation (9 pages) |
17 November 2005 | Incorporation (9 pages) |