Ellon
Aberdeenshire
AB41 8AF
Scotland
Secretary Name | Kay Badland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | 9 Sandend Park Ellon Aberdeenshire AB41 8AF Scotland |
Director Name | Mr David John Ashton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hayricks Bolton Road Anderton Chorley Lancashire PR6 9HN |
Director Name | Mr David William Nesbit |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Tewkesbury Close Poynton Stockport Cheshire SK12 1QJ |
Secretary Name | Mrs Jane Young Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abbeydale House Hargrave Chester CH3 7RT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 15 Rivington House Horwich Business Park Chorley New Road Horwich Lancashire BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,308 |
Cash | £5,423 |
Current Liabilities | £10,738 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Director and secretary's change of particulars / kay badland / 01/03/2009 (1 page) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Director and Secretary's Change of Particulars / kay badland / 01/03/2009 / HouseName/Number was: , now: 9; Street was: 51 chorley new road, now: sandend park; Post Town was: horwich, now: ellon; Region was: lancashire, now: aberdeenshire; Post Code was: BL6 7QA, now: AB41 8AF (1 page) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 March 2009 | Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page) |
20 March 2009 | Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 January 2009 | Appointment terminated director david nesbit (1 page) |
14 January 2009 | Appointment terminated director david ashton (1 page) |
14 January 2009 | Appointment Terminated Director david ashton (1 page) |
14 January 2009 | Appointment Terminated Director david nesbit (1 page) |
10 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / david ashton / 11/02/2008 (1 page) |
10 July 2008 | Director's Change of Particulars / david ashton / 11/02/2008 / HouseName/Number was: , now: the hayricks; Street was: 36 fieldside avenue, now: bolton road; Area was: , now: anderton; Post Town was: euxton, now: chorley; Post Code was: PR7 6JF, now: PR6 9HN (1 page) |
10 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 November 2007 | £ nc 1000/107000 17/10/07 (1 page) |
16 November 2007 | £ nc 1000/107000 17/10/07 (1 page) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
18 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: abbeydale house old hall lane hargrave chester CH3 7RT (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: abbeydale house old hall lane hargrave chester CH3 7RT (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Memorandum and Articles of Association (15 pages) |
25 September 2006 | Memorandum and Articles of Association (15 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 36 fieldside avenue euxton chorley lancashire PR7 6JF (1 page) |
20 September 2006 | Ad 31/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 September 2006 | Ad 31/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 36 fieldside avenue euxton chorley lancashire PR7 6JF (1 page) |
20 September 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
20 September 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 6-8 underwood street london N1 7JQ (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 6-8 underwood street london N1 7JQ (1 page) |
8 August 2006 | Company name changed flanton LIMITED\certificate issued on 08/08/06 (2 pages) |
8 August 2006 | Company name changed flanton LIMITED\certificate issued on 08/08/06 (2 pages) |
27 June 2006 | Incorporation (19 pages) |
27 June 2006 | Incorporation (19 pages) |