Gloucester
GL1 1JZ
Wales
Director Name | Charles Richard Seymour |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 November 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Secretary Name | Rachael Jane Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Director Name | Joanna McWhirter |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Writer/Novelist |
Correspondence Address | 14 Manor Avenue Kilmarnock Ayrshire KA3 1TR Scotland |
Director Name | Matthew Currie McWhirter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 14 Manor Avenue Kilmarnock Ayrshire KA3 1TR Scotland |
Secretary Name | Matthew Currie McWhirter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 14 Manor Avenue Kilmarnock Ayrshire KA3 1TR Scotland |
Director Name | Mr Nigel Richard Wellings |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2011) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 2a Woodlands Lane Great Oakley Northampton Northamptonshire NN18 8HJ |
Secretary Name | Mr Nigel Richard Wellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2011) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 2a Woodlands Lane Great Oakley Northampton Northamptonshire NN18 8HJ |
Director Name | Mrs Sheelagh Steele |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Secretary Name | Ian William Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 6 Lapwing Court Burnopfield Newcastle Upon Tyne NE16 6LP |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Rooms 204/205 Liberator House Glasgow Prestwick Airport Prestwick Ayrshire KA9 2PT Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
1 at £1 | Lycetts Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 April 2015 | Termination of appointment of Sheelagh Steele as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sheelagh Steele as a director on 2 April 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Registered office address changed from , 3Rd Floor Wellington Chambers, 64 Fort Street, Ayr, Ayrshire, KA7 1EH on 10 April 2014 (1 page) |
17 December 2013 | Director's details changed for Mrs Sheelagh Steele on 13 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Charles Richard Seymour on 13 December 2013 (2 pages) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
23 October 2013 | Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 September 2013 | Termination of appointment of Ian Maddison as a secretary (2 pages) |
19 September 2013 | Appointment of Rachael Jane Hall as a secretary (3 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Termination of appointment of Nigel Wellings as a director (2 pages) |
23 February 2011 | Appointment of Mrs Sheelagh Steele as a director (3 pages) |
23 February 2011 | Appointment of Charles Richard Seymour as a director (3 pages) |
23 February 2011 | Appointment of Mr Angus Christopher Keate as a director (3 pages) |
23 February 2011 | Appointment of Ian William Maddison as a secretary (3 pages) |
23 February 2011 | Termination of appointment of Nigel Wellings as a secretary (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/08; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 June 2008 | Director and secretary appointed nigel wellings (1 page) |
3 June 2008 | Appointment terminated director and secretary matthew mcwhirter (1 page) |
1 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 14 manor avenue, kilmarnock, ayrshire KA3 1TR (1 page) |
5 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
9 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Incorporation (17 pages) |