Grimsby
Lincolnshire
DN37 7JA
Secretary Name | Lorraine Barclay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 11 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | 59 Caistor Road Laceby Grimsby Lincolnshire DN37 7JA |
Director Name | Lorraine Barclay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 25 April 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Caistor Road Laceby Grimsby Lincolnshire DN37 7JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Malcolm Christie Barclay 70.00% Ordinary |
---|---|
30 at £1 | Lorraine Barclay 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391 |
Cash | £8,635 |
Current Liabilities | £8,244 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2023 | Application to strike the company off the register (3 pages) |
13 December 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
17 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page) |
28 February 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 February 2022 (1 page) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
19 November 2020 | Change of details for Lorraine Barclay as a person with significant control on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Malcolm Christie Barclay on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Lorraine Barclay on 19 November 2020 (2 pages) |
19 November 2020 | Secretary's details changed for Lorraine Barclay on 19 November 2020 (1 page) |
19 November 2020 | Change of details for Malcolm Christie Barclay as a person with significant control on 19 November 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
18 April 2018 | Change of details for Malcolm Christie Barclay as a person with significant control on 18 April 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 March 2016 | Appointment of Lorraine Barclay as a director on 6 April 2015 (2 pages) |
16 March 2016 | Appointment of Lorraine Barclay as a director on 6 April 2015 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 October 2013 | Director's details changed for Malcolm Christie Barclay on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Lorraine Barclay on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Malcolm Christie Barclay on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Lorraine Barclay on 15 October 2013 (2 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 10 charlotte street manchester lancashire M1 4EX (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 10 charlotte street manchester lancashire M1 4EX (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
2 June 2007 | Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2007 | Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
24 April 2007 | Incorporation (12 pages) |
24 April 2007 | Incorporation (12 pages) |