Glasgow
G4 9EH
Scotland
Director Name | Mr James Clement Park |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moorings Balmaha Loch Lomond Glasgow G63 0JQ Scotland |
Secretary Name | Robert Gowan Kitley |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hollywell Terrace Hollywell Road Abbey Foregate Shrewsbury Shropshire SY2 5DF Wales |
Director Name | Mr Robert Gowan Kitley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holywell Terrace Holywell Street Shrewsbury SY2 5DF Wales |
Registered Address | 79 St James Building Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | James Thomson Mcdermott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 October 2015 | INSOLVENCY:re final progress report to 09/07/2015 (8 pages) |
21 October 2015 | Return of final meeting of creditors (1 page) |
21 October 2015 | Notice of final account prior to dissolution (1 page) |
21 October 2015 | Notice of final account prior to dissolution (1 page) |
21 October 2015 | INSOLVENCY:re final progress report to 09/07/2015 (8 pages) |
11 September 2012 | Registered office address changed from 48 Queen Street Exeter Devon EX4 3SR on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from 48 Queen Street Exeter Devon EX4 3SR on 11 September 2012 (2 pages) |
16 February 2012 | Appointment of a liquidator (1 page) |
16 February 2012 | Appointment of a liquidator (1 page) |
10 November 2011 | Order of court to wind up (2 pages) |
10 November 2011 | Order of court to wind up (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2011 | Annual return made up to 30 May 2010 (14 pages) |
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 30 May 2010 (14 pages) |
12 January 2011 | Termination of appointment of James Park as a director (2 pages) |
12 January 2011 | Termination of appointment of James Park as a director (2 pages) |
12 January 2011 | Appointment of Mr James Thomson Mcdermott as a director (3 pages) |
12 January 2011 | Appointment of Mr James Thomson Mcdermott as a director (3 pages) |
5 January 2011 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 5 January 2011 (2 pages) |
15 December 2010 | Appointment of James Thomson Mcdermott as a director (3 pages) |
15 December 2010 | Appointment of James Thomson Mcdermott as a director (3 pages) |
12 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2010 | Termination of appointment of Robert Kitley as a secretary (1 page) |
11 April 2010 | Termination of appointment of Robert Kitley as a director (1 page) |
11 April 2010 | Termination of appointment of Robert Kitley as a director (1 page) |
11 April 2010 | Termination of appointment of Robert Kitley as a secretary (1 page) |
12 January 2010 | Director's details changed for Mr James Clement Park on 8 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Clement Park on 8 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Clement Park on 8 December 2009 (2 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
16 February 2009 | Director appointed robert gowan kitley (1 page) |
16 February 2009 | Director appointed robert gowan kitley (1 page) |
18 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
18 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 May 2008 | Incorporation (20 pages) |
30 May 2008 | Incorporation (20 pages) |