Sevenoaks
Kent
TN13 1PR
Director Name | Alan John Whiteford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Farmer |
Correspondence Address | Castlecraig House Nigg Tain Ross Shire IV19 1QS Scotland |
Secretary Name | Mrs Shereen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Philip Avenue Linlithgow West Lothian EH49 7BH Scotland |
Director Name | Mr Jonathan Andrew Moubray Jenkins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2013) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Philip Avenue Linlithgow West Lothian EH49 7BH Scotland |
Registered Address | Dunskaith House Nigg Tain Ross-Shire IV19 1QU Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
60 at £1 | Mr Jonathan Jenkins 60.00% Ordinary |
---|---|
40 at £1 | Jonathan Jenkins 40.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | Application to strike the company off the register (3 pages) |
24 October 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Accounts made up to 31 August 2013 (2 pages) |
13 September 2013 | Termination of appointment of Jonathan Andrew Moubray Jenkins as a director on 31 August 2013 (1 page) |
13 September 2013 | Termination of appointment of Jonathan Andrew Moubray Jenkins as a director on 31 August 2013 (1 page) |
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Accounts made up to 31 August 2013 (2 pages) |
29 October 2012 | Accounts made up to 31 August 2012 (2 pages) |
29 October 2012 | Accounts made up to 31 August 2012 (2 pages) |
22 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Registered office address changed from 41 Philip Avenue Linlithgow West Lothian EH49 7BH on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 41 Philip Avenue Linlithgow West Lothian EH49 7BH on 28 August 2012 (2 pages) |
17 July 2012 | Termination of appointment of Shereen Jenkins as a secretary on 17 July 2012 (1 page) |
17 July 2012 | Termination of appointment of Shereen Jenkins as a secretary on 17 July 2012 (1 page) |
20 June 2012 | Accounts made up to 31 August 2011 (2 pages) |
20 June 2012 | Accounts made up to 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
12 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts made up to 31 August 2009 (2 pages) |
6 May 2010 | Accounts made up to 31 August 2009 (2 pages) |
2 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 September 2008 | Accounts made up to 31 August 2008 (2 pages) |
4 September 2008 | Accounts made up to 31 August 2008 (2 pages) |
24 October 2007 | Accounts made up to 31 August 2007 (2 pages) |
24 October 2007 | Accounts made up to 31 August 2007 (2 pages) |
30 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
8 May 2007 | Accounts made up to 31 August 2006 (1 page) |
8 May 2007 | Accounts made up to 31 August 2006 (1 page) |
10 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
23 February 2006 | Accounts made up to 31 August 2005 (1 page) |
23 February 2006 | Accounts made up to 31 August 2005 (1 page) |
10 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
30 June 2005 | Accounts made up to 31 August 2004 (1 page) |
30 June 2005 | Accounts made up to 31 August 2004 (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: dunskeath house nigg ross shire IV19 1QR (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: dunskeath house nigg ross shire IV19 1QR (1 page) |
2 September 2004 | Return made up to 07/08/04; full list of members
|
2 September 2004 | Return made up to 07/08/04; full list of members
|
23 February 2004 | Accounts made up to 31 August 2003 (1 page) |
23 February 2004 | Accounts made up to 31 August 2003 (1 page) |
21 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
21 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
21 September 2003 | Location of register of members (1 page) |
21 September 2003 | Location of register of members (1 page) |
1 May 2003 | Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
7 August 2002 | Incorporation (7 pages) |
7 August 2002 | Incorporation (7 pages) |