Main Road Dirleton
North Berwick
East Lothian
EH39 5EA
Scotland
Director Name | Mrs Jane Carolyn Frier |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(4 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cluny Cottage 1 Main Road Dirleton North Berwick East Lothian EH39 5EA Scotland |
Director Name | Gavin Austin Frier |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knapp The Knapp, Shell Lane, Colemore Alton Hampshire GU34 3RX |
Registered Address | More Than Accountants Ltd Burnden House Viking Street Bolton BL3 2RR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
51 at £1 | Jane Frier 51.00% Ordinary A |
---|---|
20 at £1 | Jane Frier 20.00% Ordinary B |
19 at £1 | Stuart Frier 19.00% Ordinary B |
10 at £1 | Simon Moore 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2021 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB United Kingdom to Burnden House Viking Street Bolton BL3 2RR on 5 September 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ to 24 Park Road South Havant Hampshire PO9 1HB on 29 January 2019 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
26 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Change of share class name or designation (2 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Statement of capital following an allotment of shares on 3 November 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 3 November 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 3 November 2012
|
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Director's details changed for Mrs Jane Carolyn Frier on 15 June 2012 (2 pages) |
8 February 2013 | Secretary's details changed for Mrs Jane Carolyn Frier on 15 June 2012 (2 pages) |
8 February 2013 | Secretary's details changed for Mrs Jane Carolyn Frier on 15 June 2012 (2 pages) |
8 February 2013 | Director's details changed for Mrs Jane Carolyn Frier on 15 June 2012 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 8 July 2011 (1 page) |
8 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 July 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 July 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 8 July 2011 (1 page) |
8 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 July 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Appointment of Jane Carolyn Frier as a director (3 pages) |
8 April 2011 | Termination of appointment of Gavin Frier as a director (2 pages) |
8 April 2011 | Appointment of Jane Carolyn Frier as a director (3 pages) |
8 April 2011 | Termination of appointment of Gavin Frier as a director (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
5 February 2010 | Annual return made up to 11 January 2010 (8 pages) |
5 February 2010 | Annual return made up to 11 January 2010 (8 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
10 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
11 January 2007 | Incorporation (14 pages) |
11 January 2007 | Incorporation (14 pages) |