Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Secretary Name | Mrs Joanne Cruden |
---|---|
Status | Closed |
Appointed | 08 November 2010(8 years after company formation) |
Appointment Duration | 6 years (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 228 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AF |
Director Name | James Dickson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Austen Road Jordanhill Glasgow Strathclyde G13 1SJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Director Name | Maureen McLeod |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/2, 23 Belhaven Terrace West Glasgow G12 0UL Scotland |
Director Name | Stuart William Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 2004) |
Role | Chartered Surveyor |
Correspondence Address | 6 Church Road Giffnock Glasgow G46 6JU Scotland |
Secretary Name | Maureen McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/2, 23 Belhaven Terrace West Glasgow G12 0UL Scotland |
Secretary Name | Brechin Tindal Oatts, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2003) |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,031 |
Cash | £22,967 |
Current Liabilities | £198,748 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 2007 | Delivered on: 28 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, the venue building, grandholm mills, bridge of don, aberdeen ABN93395. Outstanding |
---|---|
19 February 2003 | Delivered on: 4 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Smugglers, 25 burn street, edinburgh. Outstanding |
3 May 2007 | Delivered on: 18 May 2007 Satisfied on: 20 January 2016 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
3 February 2003 | Delivered on: 13 February 2003 Satisfied on: 7 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Satisfaction of charge 3 in full (1 page) |
20 January 2016 | Satisfaction of charge 3 in full (1 page) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Brian Gillies on 16 February 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Brian Gillies on 16 February 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Mr Brian Gillies on 5 April 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Brian Gillies on 5 April 2012 (2 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Mr Brian Gillies on 5 April 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Secretary's details changed for Mrs Joanne Cruden on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mrs Joanne Cruden on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mrs Joanne Cruden on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mrs Joanne Cruden on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page) |
19 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Termination of appointment of Maureen Mcleod as a director (1 page) |
8 November 2010 | Termination of appointment of Maureen Mcleod as a director (1 page) |
8 November 2010 | Termination of appointment of Maureen Mcleod as a secretary (1 page) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Appointment of Mrs Joanne Cruden as a secretary (1 page) |
8 November 2010 | Termination of appointment of Maureen Mcleod as a secretary (1 page) |
8 November 2010 | Appointment of Mrs Joanne Cruden as a secretary (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
20 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 August 2007 | Partic of mort/charge * (3 pages) |
28 August 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Dec mort/charge * (2 pages) |
7 June 2007 | Dec mort/charge * (2 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
21 November 2006 | Return made up to 30/10/06; full list of members
|
21 November 2006 | Return made up to 30/10/06; full list of members
|
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 July 2005 | Auditor's resignation (1 page) |
25 July 2005 | Auditor's resignation (1 page) |
27 October 2004 | Return made up to 30/10/04; full list of members
|
27 October 2004 | Return made up to 30/10/04; full list of members
|
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2004 | Director resigned (1 page) |
14 October 2004 | Ad 31/01/03--------- £ si 998@1 (2 pages) |
14 October 2004 | Ad 31/01/03--------- £ si 998@1 (2 pages) |
31 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
31 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
15 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 March 2003 | Partic of mort/charge * (5 pages) |
4 March 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (6 pages) |
13 February 2003 | Partic of mort/charge * (6 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Company name changed forty eight shelf (98) LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed forty eight shelf (98) LIMITED\certificate issued on 14/11/02 (2 pages) |
30 October 2002 | Incorporation (19 pages) |
30 October 2002 | Incorporation (19 pages) |