Ledborough Lane
Beaconsfield
Buckinhghamshire
HB9 2DQ
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (closed 21 April 2019) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bloomfield Court Aberdeen Aberdeenshire AB10 6DS Scotland |
Director Name | Alison Young |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 36 Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Registered Address | Dickson & Co 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2001 |
---|---|
Net Worth | £1,787 |
Cash | £5,168 |
Current Liabilities | £244,708 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o dickson & co ca 1 the square east linton east lothian EH40 3AD (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o dickson & co ca 1 the square east linton east lothian EH40 3AD (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
7 September 2005 | Voluntary strike-off action has been suspended (1 page) |
7 September 2005 | Voluntary strike-off action has been suspended (1 page) |
4 May 2005 | Voluntary strike-off action has been suspended (1 page) |
4 May 2005 | Voluntary strike-off action has been suspended (1 page) |
24 November 2004 | Voluntary strike-off action has been suspended (1 page) |
24 November 2004 | Voluntary strike-off action has been suspended (1 page) |
19 May 2004 | Voluntary strike-off action has been suspended (1 page) |
19 May 2004 | Voluntary strike-off action has been suspended (1 page) |
21 January 2004 | Voluntary strike-off action has been suspended (1 page) |
21 January 2004 | Voluntary strike-off action has been suspended (1 page) |
17 November 2003 | Application for striking-off (1 page) |
17 November 2003 | Application for striking-off (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
13 January 2003 | Return made up to 07/12/02; full list of members (5 pages) |
13 January 2003 | Return made up to 07/12/02; full list of members (5 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
20 December 2001 | Return made up to 07/12/01; full list of members (5 pages) |
20 December 2001 | Return made up to 07/12/01; full list of members (5 pages) |
6 December 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 December 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 November 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
15 November 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
21 February 2001 | Return made up to 07/12/00; full list of members (6 pages) |
21 February 2001 | Return made up to 07/12/00; full list of members (6 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2000 | Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Memorandum and Articles of Association (11 pages) |
10 October 2000 | Memorandum and Articles of Association (11 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
26 May 2000 | Partic of mort/charge * (5 pages) |
26 May 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Company name changed farmvale LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed farmvale LIMITED\certificate issued on 22/03/00 (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
7 December 1999 | Incorporation (22 pages) |
7 December 1999 | Incorporation (22 pages) |