High Heworth
Tyne & Wear
NE10 9BJ
Secretary Name | Ann Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Boreland Park Inverkeithing Fife KY11 1ES Scotland |
Secretary Name | Mrs Ann Bernadette Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Boreland Park Inverkeithing Fife KY11 1ES Scotland |
Director Name | Mr David Peter Colman |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Financial Services |
Country of Residence | Scotland |
Correspondence Address | 32 Spinnaker Way Dalgety Bay Fife KY11 9GU Scotland |
Director Name | Michelle Dominique Sadler-Milburn |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2008) |
Role | Loan Underwriter |
Correspondence Address | 19 High Street Yarm Cleveland TS15 9BW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.integrityfs.co.uk |
---|
Registered Address | Scotia House, Unit 5 Dickson Street Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | David Colman 50.00% Ordinary |
---|---|
1 at £1 | Joseph George Blackie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,974 |
Cash | £14,000 |
Current Liabilities | £41,311 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2004 | Delivered on: 12 October 2004 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. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2018 | Application to strike the company off the register (4 pages) |
12 May 2017 | Termination of appointment of David Peter Colman as a director on 23 March 2017 (1 page) |
12 May 2017 | Termination of appointment of David Peter Colman as a director on 23 March 2017 (1 page) |
8 May 2014 | Order of court - dissolution void (1 page) |
8 May 2014 | Order of court - dissolution void (1 page) |
18 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
18 May 2012 | Return of final meeting of voluntary winding up (6 pages) |
18 May 2012 | Return of final meeting of voluntary winding up (6 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Joseph George Blackie on 3 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Joseph George Blackie on 3 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Joseph George Blackie on 3 December 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 March 2008 | Appointment terminated director michelle sadler-milburn (1 page) |
14 March 2008 | Appointment terminated director michelle sadler-milburn (1 page) |
7 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
7 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
6 June 2006 | Ad 19/05/06--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
6 June 2006 | Ad 19/05/06--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
10 March 2006 | Return made up to 03/12/05; full list of members (7 pages) |
10 March 2006 | Return made up to 03/12/05; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 32 spinnaker way dalgety bay fife KY11 9GU (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 32 spinnaker way dalgety bay fife KY11 9GU (1 page) |
30 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
30 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
12 October 2004 | Partic of mort/charge * (6 pages) |
12 October 2004 | Partic of mort/charge * (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
9 January 2003 | Ad 02/12/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
9 January 2003 | Ad 02/12/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
3 December 2002 | Incorporation (16 pages) |
3 December 2002 | Incorporation (16 pages) |