The Street
Shotesham
Norfolk
NR15 1AP
Director Name | David Ede |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 December 2005) |
Role | Marine Consultant |
Correspondence Address | 53 St Ternans Road Newtonhill Stonehaven Kincardineshire AB3 2PF Scotland |
Director Name | James Galbraith Miller |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 34 Macnair Avenue North Berwick East Lothian EH39 4QY Scotland |
Secretary Name | James William Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Millside Mill Road, Sutton Norwich Norfolk NR12 9RZ |
Director Name | James Clark |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2000) |
Role | Operations Manager |
Correspondence Address | West Sawmill Cottage Finzean Banchory Aberdeenshire AB31 3NE Scotland |
Director Name | James William Rosser |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 15 Hilary Close Lingwood Norwich Norfolk NR13 4AY |
Director Name | John Charles Warburton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 January 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Springfield Park Alnwick Northumberland NE66 2NH |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1990(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 October 1993) |
Correspondence Address | 1 St Swithin Row Aberdeen AB10 6DL Scotland |
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
600 at £1 | Paul William Hendrie 60.00% Ordinary |
---|---|
200 at £1 | C.p. Brevington Holdings LTD 20.00% Ordinary |
200 at £1 | James Galbraith Miller 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,106 |
Cash | £187,968 |
Current Liabilities | £149,008 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2004 | Delivered on: 27 October 2004 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
20 December 1991 | Delivered on: 30 December 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | Satisfaction of charge 1 in full (1 page) |
27 December 2022 | Satisfaction of charge 2 in full (1 page) |
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 December 2022 | Application to strike the company off the register (1 page) |
5 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
14 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
26 September 2019 | Registered office address changed from 6 Bon Accord Square 6 Bon Accord Square Aberdeen AB11 6XU Scotland to 6 Bon Accord Square Aberdeen AB11 6XU on 26 September 2019 (1 page) |
25 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 June 2019 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square 6 Bon Accord Square Aberdeen AB11 6XU on 5 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 January 2015 | Termination of appointment of John Charles Warburton as a director on 16 January 2015 (1 page) |
22 January 2015 | Termination of appointment of John Charles Warburton as a director on 16 January 2015 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Termination of appointment of James Rosser as a secretary (1 page) |
24 September 2013 | Termination of appointment of James Rosser as a secretary (1 page) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 April 2010 | Director's details changed for John Charles Warburton on 29 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for John Charles Warburton on 29 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members
|
14 April 2004 | Return made up to 29/03/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
27 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
14 January 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
14 January 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
6 December 2001 | Auditor's resignation (1 page) |
6 December 2001 | Auditor's resignation (1 page) |
30 October 2001 | Full accounts made up to 31 December 1999 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 1999 (15 pages) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 22 rubislaw terrace, aberdeen AB1 1XE (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 22 rubislaw terrace, aberdeen AB1 1XE (1 page) |
2 May 2001 | Return made up to 29/03/01; full list of members
|
2 May 2001 | Return made up to 29/03/01; full list of members
|
20 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
28 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
28 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
16 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
16 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
8 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 April 1999 | Return made up to 29/03/99; full list of members
|
28 April 1999 | Return made up to 29/03/99; full list of members
|
2 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
27 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
27 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
25 April 1997 | Return made up to 29/03/97; no change of members
|
25 April 1997 | Return made up to 29/03/97; no change of members
|
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (14 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (14 pages) |
25 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
6 June 1995 | Return made up to 29/03/95; no change of members
|
6 June 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Return made up to 29/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
30 December 1991 | Partic of mort/charge 842 (3 pages) |
30 December 1991 | Partic of mort/charge 842 (3 pages) |
29 May 1990 | Memorandum and Articles of Association (13 pages) |
29 May 1990 | Memorandum and Articles of Association (13 pages) |
29 March 1990 | Incorporation (9 pages) |
29 March 1990 | Incorporation (9 pages) |