10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director Name | Edwin Higel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Publisher |
Country of Residence | Ireland |
Correspondence Address | 1 Brookside Dundrum Road, Dundrum Dublin 14 Republic Of Ireland |
Director Name | Mr Alan Charles Jessop |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wolseley Gardens London W4 3LR |
Secretary Name | Stephen Roy Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 October 2014) |
Role | Company Director |
Correspondence Address | 8 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Director Name | Robert John Cripps |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Charles Babbage Close Chessington Surrey KT9 2SB |
Director Name | Derek Roy Searle |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bramble Drive Maidenhead Berkshire SL6 3NX |
Director Name | Mrs June Susan Searle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bramble Drive Maidenhead Berkshire SL6 3NX |
Secretary Name | Mrs June Susan Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bramble Drive Maidenhead Berkshire SL6 3NX |
Registered Address | Moore Stephens 6th Floor Blackfriars House The Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
250 at £1 | Alan Charles Jessop 50.00% Ordinary A |
---|---|
150 at £1 | Hugh Andrew 30.00% Ordinary B |
100 at £1 | Edwin Higel 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,570 |
Cash | £112,119 |
Current Liabilities | £147,815 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 June 2013 | Registered office address changed from Swan Centre Fishers Lane London W4 1RX United Kingdom on 13 June 2013 (2 pages) |
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Appointment of a voluntary liquidator (2 pages) |
12 June 2013 | Resolutions
|
10 June 2013 | Purchase of own shares. (3 pages) |
25 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
17 December 2012 | Termination of appointment of June Searle as a secretary (2 pages) |
17 December 2012 | Appointment of Stephen Roy Lawson as a secretary (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ on 2 May 2012 (1 page) |
26 April 2012 | Termination of appointment of Robert Cripps as a director (2 pages) |
26 April 2012 | Termination of appointment of Derek Searle as a director (2 pages) |
26 April 2012 | Termination of appointment of June Searle as a director (2 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (11 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (10 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
24 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
13 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
11 March 2008 | Registered office changed on 11/03/2008 from 13 progress business park whittle parkway slough SL1 6DQ (1 page) |
28 January 2008 | Incorporation (20 pages) |