Halesowen
West Midlands
B62 8WG
Director Name | Mr Andrew Michael John Fitchford |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR Scotland |
Director Name | Mr Martin Gingles |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 New Endrick Road Killearn Glasgow Lanarkshire G63 9QT Scotland |
Secretary Name | Mr Matthew James Gingles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Branziert Road Killearn Glasgow Lanarkshire G63 9RG Scotland |
Director Name | Mr Matthew James Gingles |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(7 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Branziert Road Killearn Glasgow Lanarkshire G63 9RG Scotland |
Director Name | David Hepburn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(7 months after company formation) |
Appointment Duration | 10 years (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westerlands Gardens Newton Mearns Glasgow Lanarkshire G77 6YJ Scotland |
Director Name | Mr Alexander Hepburn |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 March Bank Gardens Paisley PA1 3JD Scotland |
Secretary Name | Mr Martin Gingles |
---|---|
Status | Resigned |
Appointed | 23 September 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 29 New Endrick Road Killearn Glasgow Lanarkshire G63 9QT Scotland |
Director Name | Mr Marc Tony August Beckers |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 31 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX Scotland |
Director Name | Mr David White |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | eriksgaskets.co.uk |
---|---|
Telephone | 0845 0066000 |
Telephone region | Unknown |
Registered Address | Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
100 at £1 | Wyko Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2004 | Delivered on: 20 January 2004 Satisfied on: 29 August 2013 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 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2020 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 May 2019 | Resolutions
|
27 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 January 2016 | Registered office address changed from 31 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 31 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016 (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Termination of appointment of David White as a director on 4 January 2016 (1 page) |
18 January 2016 | Termination of appointment of David White as a director on 4 January 2016 (1 page) |
19 November 2015 | Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015 (2 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 July 2014 | Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014 (1 page) |
18 July 2014 | Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014 (1 page) |
18 July 2014 | Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (13 pages) |
28 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr Marc Tony August Beckers on 31 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr David White on 31 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr David White on 31 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Marc Tony August Beckers on 31 January 2014 (2 pages) |
20 December 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
20 December 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
7 October 2013 | Registered office address changed from 233 St Vincent Street Glasgow G2 5QY on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 233 St Vincent Street Glasgow G2 5QY on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 233 St Vincent Street Glasgow G2 5QY on 7 October 2013 (2 pages) |
3 October 2013 | Appointment of Martyn Powell as a secretary (3 pages) |
3 October 2013 | Appointment of Marc Tony August Beckers as a director (3 pages) |
3 October 2013 | Appointment of Martyn Powell as a secretary (3 pages) |
3 October 2013 | Appointment of Marc Tony August Beckers as a director (3 pages) |
17 September 2013 | Appointment of Mr David White as a director (3 pages) |
17 September 2013 | Termination of appointment of Martin Gingles as a secretary (2 pages) |
17 September 2013 | Termination of appointment of David Hepburn as a director (2 pages) |
17 September 2013 | Termination of appointment of Alexander Hepburn as a director (2 pages) |
17 September 2013 | Termination of appointment of Martin Gingles as a director (2 pages) |
17 September 2013 | Appointment of Mr David White as a director (3 pages) |
17 September 2013 | Termination of appointment of Martin Gingles as a secretary (2 pages) |
17 September 2013 | Termination of appointment of David Hepburn as a director (2 pages) |
17 September 2013 | Termination of appointment of Alexander Hepburn as a director (2 pages) |
17 September 2013 | Termination of appointment of Martin Gingles as a director (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 August 2013 | Satisfaction of charge 1 in full (1 page) |
29 August 2013 | Satisfaction of charge 1 in full (1 page) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Director's details changed for Mr Alexander Hepburn on 15 May 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Martin Gingles on 1 October 2009 (2 pages) |
31 January 2012 | Director's details changed for Mr Martin Gingles on 1 October 2009 (2 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Director's details changed for Mr Martin Gingles on 1 October 2009 (2 pages) |
31 January 2012 | Director's details changed for Mr Alexander Hepburn on 15 May 2011 (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 September 2011 | Director's details changed for Martin Gingles on 1 October 2009 (2 pages) |
23 September 2011 | Appointment of Mr Martin Gingles as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Matthew Gingles as a director (1 page) |
23 September 2011 | Termination of appointment of Matthew Gingles as a secretary (1 page) |
23 September 2011 | Director's details changed for Alexander Hepburn on 15 May 2011 (2 pages) |
23 September 2011 | Director's details changed for Martin Gingles on 1 October 2009 (2 pages) |
23 September 2011 | Director's details changed for Martin Gingles on 1 October 2009 (2 pages) |
23 September 2011 | Appointment of Mr Martin Gingles as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Matthew Gingles as a director (1 page) |
23 September 2011 | Termination of appointment of Matthew Gingles as a secretary (1 page) |
23 September 2011 | Director's details changed for Alexander Hepburn on 15 May 2011 (2 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Alexander Hepburn on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Martin Gingles on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Hepburn on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Alexander Hepburn on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Martin Gingles on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Hepburn on 10 February 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members
|
21 February 2007 | Return made up to 30/01/07; full list of members
|
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members
|
14 February 2006 | Return made up to 30/01/06; full list of members
|
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (9 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
4 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
4 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
20 January 2004 | Partic of mort/charge * (6 pages) |
20 January 2004 | Partic of mort/charge * (6 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
24 September 2003 | Ad 29/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
24 September 2003 | Ad 29/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |