Falkirk
Stirlingshire
FK2 7ES
Scotland
Director Name | Mrs Irene Klapwijk |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 January 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland |
Secretary Name | Irene Klapwijk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 January 2015) |
Role | Company Director |
Correspondence Address | 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland |
Director Name | Graham Fulton Russell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2000(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | The Steading Eastfield Dairy Telegrapph Road Caldercruix By Airdrie ML6 7RP Scotland |
Secretary Name | Charles Bond Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2000(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 22 School Street Chapelhall Airdrie Lanarkshire ML6 8UH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Graham Fulton Russell 99.00% Ordinary |
---|---|
1 at £1 | Charles Bond Muir 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,219 |
Cash | £2,341 |
Current Liabilities | £4,076 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 4 August 2010 (1 page) |
4 August 2010 | Secretary's details changed for Irene Klapwijk on 4 August 2010 (1 page) |
4 August 2010 | Secretary's details changed for Irene Klapwijk on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Secretary's details changed for Irene Klapwijk on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 4 August 2010 (1 page) |
17 November 2009 | Appointment of Mrs Irene Klapwijk as a director (2 pages) |
17 November 2009 | Appointment of Mrs Irene Klapwijk as a director (2 pages) |
17 November 2009 | Appointment of Mr Bert Klapwijk as a director (2 pages) |
17 November 2009 | Appointment of Mr Bert Klapwijk as a director (2 pages) |
10 November 2009 | Appointment of Irene Klapwijk as a secretary (3 pages) |
10 November 2009 | Termination of appointment of Graham Russell as a director (2 pages) |
10 November 2009 | Registered office address changed from Eastfield Dairy Telegraph Road, Caldercruix Airdrie Lanarkshire ML6 7RP on 10 November 2009 (2 pages) |
10 November 2009 | Appointment of Irene Klapwijk as a secretary (3 pages) |
10 November 2009 | Termination of appointment of Charles Muir as a secretary (2 pages) |
10 November 2009 | Registered office address changed from Eastfield Dairy Telegraph Road, Caldercruix Airdrie Lanarkshire ML6 7RP on 10 November 2009 (2 pages) |
10 November 2009 | Termination of appointment of Graham Russell as a director (2 pages) |
10 November 2009 | Termination of appointment of Charles Muir as a secretary (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (10 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (10 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 04/08/08; no change of members (6 pages) |
26 August 2008 | Return made up to 04/08/08; no change of members (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 04/08/07; no change of members (6 pages) |
14 August 2007 | Return made up to 04/08/07; no change of members (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 90 willow drive airdrie lanarkshire ML6 8JX (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 90 willow drive airdrie lanarkshire ML6 8JX (1 page) |
22 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
22 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
11 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
9 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 35C sunnyside road coatbridge lanarkshire ML5 3DG (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 35C sunnyside road coatbridge lanarkshire ML5 3DG (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
2 September 2000 | New secretary appointed (2 pages) |
2 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
2 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
2 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | Incorporation (12 pages) |
4 August 2000 | Incorporation (12 pages) |