Old River Way
Winchelsea Beach
TN36 4LJ
Secretary Name | Carole Christine Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 11 July 2014) |
Role | Company Director |
Correspondence Address | Condor Old River Way Winchelsea Beach TN36 4LJ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Carole Christine Hall 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,946 |
Cash | £4,171 |
Current Liabilities | £13,170 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
16 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
31 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
16 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
2 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
17 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members
|
16 October 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
18 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
18 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
21 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
21 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 10 knockbreck street tain ross-shire IV19 1BJ (1 page) |
17 June 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Incorporation (16 pages) |