West Chinnock
Crewkerne (Near)
Somerset
TA18 7PT
Secretary Name | Mrs Pamela Anne Colinsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarn Barton Lower Street, West Chinnock Crewkerne Somerset TA18 7PT |
Director Name | Mrs Pamela Anne Colinsky |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 24 October 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Yarn Barton Lower Street, West Chinnock Crewkerne Somerset TA18 7PT |
Telephone | 01224 573883 |
---|---|
Telephone region | Aberdeen |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Walter Colinsky 50.00% Ordinary |
---|---|
1 at £1 | Pamela Anne Colinsky 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Order of court - restore and wind up (1 page) |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Secretary's details changed for Pamela Anne Colinsky on 2 April 2010 (1 page) |
21 April 2010 | Director's details changed for John Walter Colinsky on 2 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mrs Pamela Anne Colinsky on 2 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mrs Pamela Anne Colinsky on 2 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Pamela Anne Colinsky on 2 April 2010 (1 page) |
21 April 2010 | Director's details changed for John Walter Colinsky on 2 April 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (7 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 December 2009 | Compulsory strike-off action has been suspended (1 page) |
13 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 February 2009 | Return made up to 02/04/08; no change of members (7 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from union plaza, (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 June 2007 | Return made up to 02/04/07; no change of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 June 2005 | Return made up to 02/04/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 July 2004 | Return made up to 02/04/04; full list of members; amend (7 pages) |
26 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 July 2002 | Return made up to 02/04/02; full list of members (7 pages) |
22 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
30 June 2000 | Return made up to 02/04/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
28 February 2000 | New director appointed (2 pages) |
13 July 1999 | Return made up to 02/04/99; no change of members (4 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 June 1998 | Return made up to 02/04/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
16 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
25 October 1996 | Full accounts made up to 30 April 1995 (9 pages) |
7 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
2 April 1991 | Incorporation (24 pages) |