Perth
PH1 5JN
Scotland
Director Name | Olivia Lucy Thomson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 January 2015) |
Role | Hygiene Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Austine John Harington Walker |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 March 2011) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Charleston Stanley Perthshire |
Director Name | Margaret Marion Harington Walker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 1994) |
Role | Housewife |
Correspondence Address | Charleston Stanley Perthshire |
Secretary Name | Austine John Harington Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charleston Stanley Perthshire |
Director Name | Austine Francis Harington Walker |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 2000) |
Role | Retired |
Correspondence Address | Coultrabank Gauldry Fife DD6 8SE Scotland |
Director Name | Helen Teresa Dunn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 April 2010) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Charleston Stanley Perthshire PH1 4PN Scotland |
Website | www.coachhouseantiques.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
11.2k at £1 | Executors Of Austine J.h Walker 99.99% Ordinary |
---|---|
1 at £1 | Margaret M.h Walker 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,154 |
Cash | £7,761 |
Current Liabilities | £37,091 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
2 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
1 April 2014 | Director's details changed for Holly Alice Harington-Walker on 1 September 2012 (2 pages) |
1 April 2014 | Registered office address changed from Charleston Stanley Perthshire PH1 4PN on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Olivia Lucy Harington-Walker on 16 October 2010 (2 pages) |
1 April 2014 | Registered office address changed from Charleston Stanley Perthshire PH1 4PN on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Holly Alice Harington-Walker on 1 September 2012 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 January 2012 | Termination of appointment of Austine John Harington Walker as a director on 15 March 2011 (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Termination of appointment of Austine John Harington Walker as a secretary on 15 March 2011 (1 page) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 April 2010 | Appointment of Holly Alice Harington-Walker as a director (2 pages) |
20 April 2010 | Termination of appointment of Helen Dunn as a director (1 page) |
20 April 2010 | Appointment of Olivia Lucy Harington-Walker as a director (2 pages) |
18 January 2010 | Director's details changed for Helen Teresa Dunn on 30 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Austine John Harington Walker on 30 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Amended accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 31/12/02; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 June 2001 | (4 pages) |
23 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 June 2000 | (4 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 July 1999 | (5 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |