Urmston
Manchester
M41 7HS
Director Name | Mr Simon James McDermott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1989(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 13 January 2016) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Unit 6 Mercury Park Mercury Way Manchester M41 7HS |
Secretary Name | Mr Simon James McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1989(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 13 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Mercury Park Mercury Way Manchester M41 7HS |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1.5k at £1 | I.p. Mcdermott 50.00% Ordinary |
---|---|
1.5k at £1 | S.j. Mcdermott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £935,254 |
Cash | £193,873 |
Current Liabilities | £570,038 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | Return of final meeting of voluntary winding up (4 pages) |
13 October 2015 | Notice of final meeting of creditors (19 pages) |
1 November 2014 | Satisfaction of charge 4 in full (7 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Registered office address changed from Collins House Rutland Square Edinburgh Midlothian EH1 2AA on 27 May 2014 (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Secretary's details changed for Mr Simon James Mcdermott on 4 March 2014 (1 page) |
18 March 2014 | Director's details changed for Mr Ian Peter Mcdermott on 10 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Ian Peter Mcdermott on 10 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Simon James Mcdermott on 4 March 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Mr Simon James Mcdermott on 4 March 2014 (1 page) |
18 March 2014 | Director's details changed for Mr Simon James Mcdermott on 4 March 2014 (2 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
16 April 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 16 April 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Director's details changed for Mr Simon James Mcdermott on 6 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Simon James Mcdermott on 6 March 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Simon James Mcdermott on 6 March 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Simon James Mcdermott on 6 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Director's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages) |
27 November 2011 | Director's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages) |
27 November 2011 | Director's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages) |
27 November 2011 | Secretary's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages) |
27 November 2011 | Secretary's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Ian Peter Mcdermott on 31 March 2011 (2 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Secretary's details changed for Mr Simon James Mcdermott on 31 March 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Simon James Mcdermott on 31 March 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Ian Peter Mcdermott on 31 March 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
20 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
20 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 November 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
30 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 November 2001 (14 pages) |
21 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 30 November 1999 (14 pages) |
22 April 1999 | Full accounts made up to 30 November 1998 (17 pages) |
21 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
18 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 30 November 1997 (17 pages) |
11 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
9 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 September 1996 | Auditor's resignation (1 page) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 July 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 July 1996 | Partic of mort/charge * (5 pages) |
15 February 1996 | Partic of mort/charge * (5 pages) |
25 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
14 February 1995 | Resolutions
|
2 June 1994 | Return made up to 31/03/94; no change of members
|
13 April 1993 | Return made up to 31/03/93; no change of members
|
10 February 1988 | Director resigned (4 pages) |
10 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
10 June 1987 | New director appointed (2 pages) |
24 November 1978 | Company name changed\certificate issued on 24/11/78 (3 pages) |
30 October 1975 | Incorporation (17 pages) |
30 October 1975 | Certificate of incorporation (1 page) |