Irvine
KA12 8AX
Scotland
Secretary Name | Robin Weideger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 19 Dalrymple Drive Irvine Ayrshire KA12 0PE Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(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 | 12 February 2007(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | C/O Henry Lines Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 4EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £1 |
Current Liabilities | £20,274 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (11 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (11 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (11 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 26 April 2015 (10 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 26 April 2015 (10 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 26 April 2015 (10 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (13 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (13 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 26 April 2014 (13 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 26 April 2013 (2 pages) |
5 June 2013 | Liquidators statement of receipts and payments (9 pages) |
5 June 2013 | Liquidators' statement of receipts and payments (9 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (2 pages) |
5 June 2013 | Liquidators' statement of receipts and payments (9 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (2 pages) |
4 May 2012 | Statement of affairs with form 4.19 (5 pages) |
4 May 2012 | Appointment of a voluntary liquidator (1 page) |
4 May 2012 | Resolutions
|
4 May 2012 | Statement of affairs with form 4.19 (5 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Appointment of a voluntary liquidator (1 page) |
13 April 2012 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 13 April 2012 (1 page) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Registered office address changed from Brookson Ltd Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Brookson Ltd Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Brookson Ltd Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 August 2011 (1 page) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Director's change of particulars / damian weideger / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / damian weideger / 06/08/2009 (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from brunel house 340 firecrest court centrepark warrington cheshire WA1 1RG (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from brunel house 340 firecrest court centrepark warrington cheshire WA1 1RG (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
4 June 2008 | Appointment terminated secretary robin weideger (1 page) |
4 June 2008 | Appointment terminated secretary robin weideger (1 page) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
2 May 2007 | Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 May 2007 | Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |