Heywood
Lancashire
OL10 4TY
Secretary Name | Mrs Patricia Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Melrose Avenue Heywood Lancashire OL10 4TY |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Street Aberdeen AB24 3DL Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar AB21 0QH Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Telephone | 01224 585599 |
---|---|
Telephone region | Aberdeen |
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alan Hamer 50.00% Ordinary |
---|---|
50 at £1 | Patricia Hamer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,011 |
Cash | £11,275 |
Current Liabilities | £35,296 |
Latest Accounts | 5 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2021 | Application to strike the company off the register (1 page) |
23 June 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
30 March 2021 | Notification of Patricia Hamer as a person with significant control on 30 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
31 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
17 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 March 2010 | Director's details changed for Alan Hamer on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Alan Hamer on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
13 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
27 October 2008 | Memorandum and Articles of Association (14 pages) |
27 October 2008 | Memorandum and Articles of Association (14 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Company name changed freelance euro services (clxi) l imited\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed freelance euro services (clxi) l imited\certificate issued on 21/11/07 (2 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
14 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Ad 27/03/04--------- £ si 98@1 (2 pages) |
13 April 2004 | Ad 27/03/04--------- £ si 98@1 (2 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
17 January 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
17 January 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
29 March 2001 | Incorporation (20 pages) |
29 March 2001 | Incorporation (20 pages) |