Peterhead
Aberdeenshire
AB42 3PL
Scotland
Director Name | Mr Neil James Murray |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Brent Field Circle Ellon Aberdeenshire AB41 9DD Scotland |
Director Name | Norman Murray |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 May 2015) |
Role | Engineering Consultancy |
Correspondence Address | 2 Jasmine Way Peterhead Aberdeenshire AB42 3PL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 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 | 19 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | Norman Murray 60.00% Ordinary |
---|---|
40 at £1 | Valerie Margaret Murray 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,792 |
Cash | £145,501 |
Current Liabilities | £31,439 |
Latest Accounts | 29 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 May |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2016 | Voluntary strike-off action has been suspended (1 page) |
20 February 2016 | Voluntary strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
16 September 2015 | Previous accounting period shortened from 31 July 2015 to 29 May 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 29 May 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 29 May 2015 (4 pages) |
16 September 2015 | Previous accounting period shortened from 31 July 2015 to 29 May 2015 (1 page) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 June 2015 | Appointment of Mr Neil James Murray as a director on 3 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Neil James Murray as a director on 3 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Neil James Murray as a director on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Norman Murray as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Norman Murray as a director on 28 May 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 November 2013 | Secretary's details changed for Mrs Valerie Margaret Murray on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Norman Murray on 12 November 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Mrs Valerie Margaret Murray on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Norman Murray on 12 November 2013 (2 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 October 2009 | Director's details changed for Norman Murray on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Norman Murray on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Valerie Margaret Murray on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mrs Valerie Margaret Murray on 29 October 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
20 August 2009 | Secretary's change of particulars / valerie murray / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / norman murray / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / norman murray / 20/08/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / valerie murray / 20/08/2009 (1 page) |
27 July 2009 | Secretary's change of particulars / valerie murray / 27/07/2009 (1 page) |
27 July 2009 | Secretary's change of particulars / valerie murray / 27/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / norman murray / 17/07/2009 (1 page) |
17 July 2009 | Secretary's change of particulars / valerie murray / 17/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / norman murray / 17/07/2009 (1 page) |
17 July 2009 | Secretary's change of particulars / valerie murray / 17/07/2009 (1 page) |
3 July 2009 | Secretary's change of particulars / valerie murray / 02/07/2009 (1 page) |
3 July 2009 | Secretary's change of particulars / valerie murray / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / norman murray / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / norman murray / 02/07/2009 (1 page) |
2 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / norman murray / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / norman murray / 02/06/2009 (1 page) |
21 January 2009 | Director's change of particulars / norman murray / 21/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / norman murray / 21/01/2009 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 September 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
10 September 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
26 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2007 | Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 June 2007 | Incorporation (12 pages) |
19 June 2007 | Incorporation (12 pages) |