Ashbourne
DE6 3AH
Secretary Name | Beverley Claire Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ostrich Farm Longford Ashbourne DE6 3AH |
Director Name | Mrs Beverley Claire Wall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2016(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 May 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ostrich Farm Longford Ashbourne DE6 3AH |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Rena Helen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 2 Oakhurst Lichfield Staffordshire WS14 9AJ |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Beverley Wall 30.00% Ordinary |
---|---|
30 at £1 | Ian White 30.00% Ordinary |
20 at £1 | Rebekah Wall 20.00% Ordinary |
20 at £1 | Rena Helen White 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,074 |
Cash | £90,736 |
Current Liabilities | £48,653 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (1 page) |
18 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
7 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
17 November 2020 | Change of details for Mr Ian James White as a person with significant control on 6 April 2018 (2 pages) |
17 November 2020 | Secretary's details changed for Beverley Claire Wall on 6 April 2018 (1 page) |
17 November 2020 | Director's details changed for Mr Ian James White on 6 April 2018 (2 pages) |
17 November 2020 | Director's details changed for Mrs Beverley Claire Wall on 6 April 2018 (2 pages) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
17 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
26 April 2016 | Appointment of Mrs Beverley Claire Wall as a director on 10 January 2016 (2 pages) |
26 April 2016 | Appointment of Mrs Beverley Claire Wall as a director on 10 January 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Ian James White on 1 January 2014 (2 pages) |
31 December 2014 | Director's details changed for Ian James White on 1 January 2014 (2 pages) |
31 December 2014 | Secretary's details changed for Beverley Claire Wall on 1 January 2014 (1 page) |
31 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Ian James White on 1 January 2014 (2 pages) |
31 December 2014 | Secretary's details changed for Beverley Claire Wall on 1 January 2014 (1 page) |
31 December 2014 | Secretary's details changed for Beverley Claire Wall on 1 January 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 August 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ian James White on 3 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ian James White on 3 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ian James White on 3 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 May 2006 | Return made up to 03/12/05; full list of members (6 pages) |
31 May 2006 | Return made up to 03/12/05; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
19 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
19 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
7 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 6A albany street edinburgh EH1 3QB (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 6A albany street edinburgh EH1 3QB (1 page) |
20 December 2001 | Ad 06/04/00--------- £ si 96@1 (2 pages) |
20 December 2001 | Ad 06/04/00--------- £ si 96@1 (2 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
4 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
15 March 2000 | Return made up to 03/12/99; full list of members (6 pages) |
15 March 2000 | Return made up to 03/12/99; full list of members (6 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
26 February 1999 | Return made up to 03/12/98; no change of members
|
26 February 1999 | Return made up to 03/12/98; no change of members
|
12 February 1999 | Company name changed mainprize LIMITED\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed mainprize LIMITED\certificate issued on 15/02/99 (2 pages) |
19 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
9 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
15 January 1996 | Ad 04/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 January 1996 | Ad 04/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
21 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |