Coxbench
Derby
Derbyshire
DE21 5BB
Secretary Name | Paula Dalkic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 03 March 2020) |
Role | Manager |
Correspondence Address | The Willows Alfreton Road, Coxbench Derby Derbyshire DE21 5BB |
Director Name | Mr Frank Hill |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 West Donington Street Darvel Ayrshire KA17 0AW Scotland |
Director Name | David McGregor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Technical Director |
Correspondence Address | 7 Portland Court Hurlford Ayrshire KA1 5AG Scotland |
Director Name | Mr Alan McLeish |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Priestland Mill Priestland Darvel Ayrshire KA17 0AP Scotland |
Director Name | Barry McLeish |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Priestland Mill Priestland Ayrshire KA17 0LP Scotland |
Director Name | Jean McLeish |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Administrative Director |
Correspondence Address | Priestland Mill Priestland Ayrshire KA17 0LP Scotland |
Secretary Name | Mr Frank Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 West Donington Street Darvel Ayrshire KA17 0AW Scotland |
Director Name | Mr Alexander Blair Stewart |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2004) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 115 Townhead Street Hamilton Lanarkshire ML3 7BX Scotland |
Director Name | Sharon Sheila McLeish |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1b Campbell Street Darvel Ayrshire KA17 0BZ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | masarestaurantwinebar.com |
---|---|
Email address | [email protected] |
Telephone | 01332 203345 |
Telephone region | Derby |
Registered Address | 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Alan Mcleish 50.00% Ordinary |
---|---|
500 at £1 | Didar Dalkic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,015 |
Cash | £10,917 |
Current Liabilities | £513,919 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2004 | Delivered on: 19 March 2004 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
24 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
24 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 September 2013 | Termination of appointment of Sharon Mcleish as a director (1 page) |
7 September 2013 | Termination of appointment of Sharon Mcleish as a director (1 page) |
7 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
25 February 2013 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Appointment of Sharon Sheila Mcleish as a director (3 pages) |
31 January 2012 | Registered office address changed from Rench Farm Meadowfoot Road Drumclog Lanarkshire ML10 6QJ on 31 January 2012 (2 pages) |
31 January 2012 | Termination of appointment of Alan Mcleish as a director (2 pages) |
31 January 2012 | Termination of appointment of Alan Mcleish as a director (2 pages) |
31 January 2012 | Appointment of Sharon Sheila Mcleish as a director (3 pages) |
31 January 2012 | Registered office address changed from Rench Farm Meadowfoot Road Drumclog Lanarkshire ML10 6QJ on 31 January 2012 (2 pages) |
11 April 2011 | Director's details changed for Didar Dalkic on 25 June 2010 (2 pages) |
11 April 2011 | Director's details changed for Didar Dalkic on 25 June 2010 (2 pages) |
11 April 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (10 pages) |
4 June 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (10 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Return made up to 25/06/08; no change of members (8 pages) |
2 July 2009 | Return made up to 25/06/08; no change of members (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
28 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
13 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members
|
21 July 2004 | Return made up to 25/06/04; full list of members
|
19 March 2004 | Partic of mort/charge * (6 pages) |
19 March 2004 | Partic of mort/charge * (6 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 25/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 25/06/03; full list of members (8 pages) |
18 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Company name changed qts forestry LTD\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Company name changed qts forestry LTD\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
30 April 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 April 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 August 2002 | Ad 25/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2002 | Nc inc already adjusted 12/08/02 (1 page) |
13 August 2002 | Nc inc already adjusted 12/08/02 (1 page) |
13 August 2002 | Ad 25/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2002 | Resolutions
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: rench farm, meadowfoot road drumclog lanarkshire ML10 6QJ (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: rench farm, meadowfoot road drumclog lanarkshire ML10 6QJ (1 page) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (9 pages) |
25 June 2002 | Incorporation (9 pages) |