Wymondham
Leicestershire
LE14 2AU
Secretary Name | Walter Alexander Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rookery Wymondham Leicestershire LE14 2AU |
Director Name | Mrs Sheena Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1989(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 15 Achray Place Milngavie Glasgow Lanarkshire G62 7RY Scotland |
Director Name | Mrs Elizabeth Stirling Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1989(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | The Rookery Wymondham Leicestershire LE14 2AU |
Secretary Name | Miss Johanna MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1989(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | 6 Riglaw Place Glasgow Lanarkshire G13 3TS Scotland |
Director Name | Mr David Cory Guy |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Prebend Gardens London W6 0XT |
Director Name | Mr Charles Douglas Pratt |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2013) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House St Marys Street Market Drayton Salop TF9 1AA |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 August 2004) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | Walter Alexander Robertson 80.00% Ordinary |
---|---|
2.5k at £1 | James Robert Baxter Robertson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,001 |
Cash | £448,458 |
Current Liabilities | £9,164 |
Latest Accounts | 31 July 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
14 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
1 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 October 2013 | Termination of appointment of David Cory Guy as a director on 3 October 2013 (1 page) |
11 October 2013 | Termination of appointment of David Cory Guy as a director on 3 October 2013 (1 page) |
11 October 2013 | Termination of appointment of David Cory Guy as a director on 3 October 2013 (1 page) |
2 August 2013 | Termination of appointment of Charles Douglas Pratt as a director on 31 March 2013 (1 page) |
2 August 2013 | Termination of appointment of Charles Douglas Pratt as a director on 31 March 2013 (1 page) |
18 July 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
18 July 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
1 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
1 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
20 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
20 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Charles Douglas Pratt on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for David Cory Guy on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Walter Alexander Robertson on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Charles Douglas Pratt on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for David Cory Guy on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Walter Alexander Robertson on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Charles Douglas Pratt on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for David Cory Guy on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Walter Alexander Robertson on 2 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members
|
22 February 2006 | Return made up to 05/02/06; full list of members
|
6 January 2006 | (6 pages) |
6 January 2006 | (6 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 152 bath street glasgow strathclyde G2 4TB (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 152 bath street glasgow strathclyde G2 4TB (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 December 2004 | (6 pages) |
6 December 2004 | (6 pages) |
25 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
20 September 2003 | (6 pages) |
20 September 2003 | (6 pages) |
17 February 2003 | Return made up to 05/02/03; full list of members
|
17 February 2003 | Return made up to 05/02/03; full list of members
|
31 October 2002 | (6 pages) |
31 October 2002 | (6 pages) |
8 March 2002 | Return made up to 05/02/02; full list of members (5 pages) |
8 March 2002 | Return made up to 05/02/02; full list of members (5 pages) |
6 September 2001 | (6 pages) |
6 September 2001 | (6 pages) |
12 March 2001 | Return made up to 05/02/01; full list of members (5 pages) |
12 March 2001 | Return made up to 05/02/01; full list of members (5 pages) |
27 October 2000 | (6 pages) |
27 October 2000 | (6 pages) |
15 March 2000 | Return made up to 05/02/00; full list of members (5 pages) |
15 March 2000 | Return made up to 05/02/00; full list of members (5 pages) |
13 September 1999 | (6 pages) |
13 September 1999 | (6 pages) |
4 March 1999 | Return made up to 05/02/99; full list of members (5 pages) |
4 March 1999 | Return made up to 05/02/99; full list of members (5 pages) |
27 October 1998 | Partic of mort/charge * (6 pages) |
27 October 1998 | Partic of mort/charge * (6 pages) |
13 October 1998 | Memorandum and Articles of Association (8 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Memorandum and Articles of Association (8 pages) |
13 October 1998 | Resolutions
|
25 August 1998 | (6 pages) |
25 August 1998 | (6 pages) |
11 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
19 August 1997 | (6 pages) |
19 August 1997 | (6 pages) |
17 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
9 September 1996 | (6 pages) |
9 September 1996 | (6 pages) |
14 March 1996 | Return made up to 05/02/96; full list of members (5 pages) |
14 March 1996 | Return made up to 05/02/96; full list of members (5 pages) |
2 October 1995 | (8 pages) |
2 October 1995 | (8 pages) |
28 February 1995 | Return made up to 05/02/95; no change of members (4 pages) |
28 February 1995 | Return made up to 05/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
25 February 1994 | Return made up to 05/02/94; no change of members (4 pages) |
25 February 1994 | Return made up to 05/02/94; no change of members (4 pages) |
5 February 1993 | Return made up to 05/02/93; full list of members (6 pages) |
5 February 1993 | Return made up to 05/02/93; full list of members (6 pages) |
25 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
25 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
7 February 1992 | Full accounts made up to 31 March 1991 (10 pages) |
7 February 1992 | Return made up to 05/02/92; full list of members (6 pages) |
7 February 1992 | Full accounts made up to 31 March 1991 (10 pages) |
7 February 1992 | Return made up to 05/02/92; full list of members (6 pages) |
27 February 1991 | Return made up to 05/02/91; no change of members (6 pages) |
27 February 1991 | Return made up to 05/02/91; no change of members (6 pages) |
6 February 1990 | Return made up to 30/01/90; no change of members (6 pages) |
6 February 1990 | Return made up to 30/01/90; no change of members (6 pages) |
3 February 1988 | Annual return made up to 25/01/88 (6 pages) |
3 February 1988 | Annual return made up to 25/01/88 (6 pages) |
18 March 1986 | Annual return made up to 10/01/86 (3 pages) |
18 March 1986 | Annual return made up to 10/01/86 (3 pages) |
21 May 1985 | Annual return made up to 10/01/85 (3 pages) |
21 May 1985 | Annual return made up to 10/01/85 (3 pages) |
29 February 1984 | Annual return made up to 30/01/84 (5 pages) |
29 February 1984 | Annual return made up to 30/01/84 (5 pages) |
15 February 1984 | Accounts made up to 31 March 1983 (7 pages) |
15 February 1984 | Accounts made up to 31 March 1983 (7 pages) |
18 January 1983 | Annual return made up to 14/01/83 (5 pages) |
18 January 1983 | Accounts made up to 31 March 1982 (7 pages) |
18 January 1983 | Annual return made up to 14/01/83 (5 pages) |
18 January 1983 | Accounts made up to 31 March 1982 (7 pages) |
28 January 1982 | Annual return made up to 18/01/82 (4 pages) |
28 January 1982 | Annual return made up to 18/01/82 (4 pages) |
3 February 1964 | Memorandum and Articles of Association (14 pages) |
3 February 1964 | Memorandum and Articles of Association (14 pages) |