Freuchie
Cupar
Fife
KY15 7ER
Scotland
Secretary Name | Ms Elaine Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 2014) |
Role | Company Director |
Correspondence Address | The Haven Church Street, Freuchie Cupar Fife KY15 7UL Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Website | www.coolderrysolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Simon Frederick Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,179 |
Cash | £225,814 |
Current Liabilities | £26,423 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
18 April 2018 | Notification of Simon Frederick Rowe as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
20 March 2018 | Liquidators' statement of receipts and payments to 22 August 2017 (17 pages) |
31 October 2017 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 82 King Street Manchester M2 4WQ on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 82 King Street Manchester M2 4WQ on 31 October 2017 (2 pages) |
13 September 2016 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 13 September 2016 (2 pages) |
8 September 2016 | Declaration of solvency (3 pages) |
8 September 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2016 | Declaration of solvency (3 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2016 | Resolutions
|
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
26 October 2014 | Termination of appointment of Elaine Baillie as a secretary on 26 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Elaine Baillie as a secretary on 26 October 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 September 2013 | Registered office address changed from the Meridian, 4 Coptland House Station Square Coventry CV1 2FL on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from the Meridian, 4 Coptland House Station Square Coventry CV1 2FL on 16 September 2013 (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Director's details changed for Mr Simon Frederick Rowe on 11 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Simon Frederick Rowe on 11 October 2011 (2 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Director's details changed for Simon Frederick Rowe on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Simon Frederick Rowe on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Simon Frederick Rowe on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 May 2007 | Ad 05/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 May 2007 | Ad 05/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
9 March 2007 | Incorporation (12 pages) |
9 March 2007 | Incorporation (12 pages) |