Bowness On Windermere
Windermere
Cumbria
LA23 3HA
Secretary Name | Mr Paul Lawrence McGowran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(same day as company formation) |
Role | Personal Development Consultant |
Country of Residence | England |
Correspondence Address | 7 Firtree Crescent Bowness On Windermere Windermere Cumbria LA23 3HA |
Director Name | Mr Paul Lawrence McGowran |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 December 2014) |
Role | Personal Development Consultant |
Country of Residence | England |
Correspondence Address | 7 Firtree Crescent Bowness On Windermere Windermere Cumbria LA23 3HA |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mrs Joanne Mcgowran 50.00% Ordinary |
---|---|
2 at £1 | Paul Lawrence Mcgowran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,964 |
Cash | £12,747 |
Current Liabilities | £83,433 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
25 September 2014 | Notice of final meeting of creditors (3 pages) |
25 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
25 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
25 September 2014 | Notice of final meeting of creditors (3 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Registered office address changed from Russel & Aitken Solicitors Kings Court High Street Falkirk FK1 1PQ on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Russel & Aitken Solicitors Kings Court High Street Falkirk FK1 1PQ on 12 July 2010 (1 page) |
17 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
17 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
9 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
28 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
3 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
12 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 55A union street hamilton ML3 6NS (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 55A union street hamilton ML3 6NS (1 page) |
11 February 2005 | Ad 27/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 February 2005 | Ad 27/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
22 October 2004 | Return made up to 22/06/04; full list of members (6 pages) |
22 October 2004 | Return made up to 22/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 25 bothwell street glasgow lanarkshire G2 6NL (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 25 bothwell street glasgow lanarkshire G2 6NL (1 page) |
25 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
11 September 2000 | Partic of mort/charge * (6 pages) |
11 September 2000 | Partic of mort/charge * (6 pages) |
7 July 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
22 June 2000 | Incorporation (15 pages) |
22 June 2000 | Incorporation (15 pages) |