Huntingdon
Cambs
PE29 3NZ
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Closed |
Appointed | 01 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ |
Director Name | AWG Property Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 September 2020) |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Craigs Bank Edinburgh EH12 8HD Scotland |
Director Name | Mr David John Jeffs |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE |
Director Name | Michael Keith |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Murray Terrace Aberdeen AB11 7SA Scotland |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 30 January 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Michael Robert Le Lorrain |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 3 Lea Brooks Close Warboys Cambridgeshire PE28 2RA |
Director Name | Mr Mark Stephen Anderson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01438 743744 |
---|---|
Telephone region | Stevenage |
Registered Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 March 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2020 | Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
26 September 2019 | Company name changed wave utilities LIMITED\certificate issued on 26/09/19
|
26 September 2019 | Resolutions
|
18 January 2019 | Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 (1 page) |
18 January 2019 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 May 2016 | Company name changed morco (8) LIMITED\certificate issued on 19/05/16
|
19 May 2016 | Company name changed morco (8) LIMITED\certificate issued on 19/05/16
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
16 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
16 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
16 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
16 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 June 2012 | Appointment of Jonathan David Forster as a director (2 pages) |
6 June 2012 | Termination of appointment of Mark Anderson as a director (1 page) |
6 June 2012 | Appointment of Jonathan David Forster as a director (2 pages) |
6 June 2012 | Termination of appointment of Mark Anderson as a director (1 page) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 March 2010 | Appointment of Mark Stephen Anderson as a director (2 pages) |
24 March 2010 | Appointment of Mark Stephen Anderson as a director (2 pages) |
26 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Registered office address changed from 51 Melville Street Edinburgh EH3 7HL on 20 December 2009 (2 pages) |
20 December 2009 | Registered office address changed from 51 Melville Street Edinburgh EH3 7HL on 20 December 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
26 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
7 April 2005 | Full accounts made up to 31 March 2004 (9 pages) |
7 April 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Return made up to 07/01/05; full list of members (2 pages) |
28 January 2005 | Return made up to 07/01/05; full list of members (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
8 October 2004 | New secretary appointed (1 page) |
8 October 2004 | New secretary appointed (1 page) |
19 March 2004 | Return made up to 07/01/04; full list of members; amend (7 pages) |
19 March 2004 | Return made up to 07/01/04; full list of members; amend (7 pages) |
19 February 2004 | Return made up to 07/01/04; full list of members (3 pages) |
19 February 2004 | Return made up to 07/01/04; full list of members (3 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: grange house west mains road west mains industrial estate grangemouth FK3 8YE (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: grange house west mains road west mains industrial estate grangemouth FK3 8YE (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
28 February 2003 | New director appointed (4 pages) |
28 February 2003 | New director appointed (4 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 January 2003 | Company name changed pacific shelf 1178 LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed pacific shelf 1178 LIMITED\certificate issued on 21/01/03 (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |