Wishaw
Lanarkshire
ML2 0JZ
Scotland
Director Name | Rosemary Murphy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(45 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 April 2011) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 76 St Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
Director Name | Thomas Murphy |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(45 years, 1 month after company formation) |
Appointment Duration | 26 years (resigned 29 June 2015) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 76 St Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
Secretary Name | Ronald Allan Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 70 Brandon Parade East Motherwell Lanarkshire ML1 1LY Scotland |
Secretary Name | Rosemary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(49 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 St Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
Registered Address | Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
1.3k at £1 | Alice Jasek 33.33% Ordinary |
---|---|
1.3k at £1 | Sharon Murphy 33.33% Ordinary |
1.3k at £1 | Thomas Murphy Jnr 33.33% Ordinary |
1 at £1 | Thomas Murphy 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,000 |
Cash | £4,000 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2016 | Satisfaction of charge 6 in full (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 December 2015 | Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
19 November 2015 | Satisfaction of charge 2 in full (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Ms Sharon Murphy on 1 May 2015 (2 pages) |
2 July 2015 | Termination of appointment of Thomas Murphy as a director on 29 June 2015 (1 page) |
2 July 2015 | Director's details changed for Ms Sharon Murphy on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 January 2015 | Appointment of Ms Sharon Murphy as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Sharon Murphy as a director on 1 January 2015 (2 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 3 May 2013 (1 page) |
21 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (15 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
29 November 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
29 November 2012 | Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Rosemary Murphy as a secretary (1 page) |
24 May 2012 | Termination of appointment of Rosemary Murphy as a director (1 page) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders
|
1 March 2012 | Registered office address changed from Williams & Co Ca 191 Station Road Shotts ML7 4BA on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Williams & Co Ca 191 Station Road Shotts ML7 4BA on 1 March 2012 (1 page) |
1 September 2011 | Total exemption small company accounts made up to 28 May 2011 (8 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 28 May 2010 (7 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 May 2009 (7 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 May 2008 (7 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 28 May 2007 (7 pages) |
11 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 May 2006 (7 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 28 May 2005 (7 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 28 May 2004 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 28 May 2003 (7 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
12 March 2003 | Accounts for a small company made up to 28 May 2002 (7 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 28 May 2001 (7 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 28 May 2000 (7 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
21 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 28 May 1999 (6 pages) |
15 June 1999 | Return made up to 26/04/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 28 May 1998 (7 pages) |
21 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 28 May 1997 (6 pages) |
29 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 28 May 1996 (6 pages) |
14 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
5 January 1996 | Accounts for a small company made up to 28 May 1995 (6 pages) |
10 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
30 May 1944 | Incorporation (17 pages) |