Helmsdale
Sutherland
KW8 6JQ
Scotland
Director Name | Mr Michael Wakefield |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 November 2015) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 7 Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Brian Creedy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 June 2003) |
Role | Decorator |
Correspondence Address | Pine Cottage Kinbrace Sutherland KW11 6HH Scotland |
Director Name | Michael Wakefield |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 July 2003) |
Role | Accountant |
Correspondence Address | Westdale Cottage West Helmsdale Sutherland KW8 6HH Scotland |
Director Name | Mrs Janet Wakefield |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 227 Queens Road Penkhull Stoke On Trent Staffordshire ST4 7LF |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 9 Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | East Sutherland and Edderton |
85 at £1 | Pamela Anne Wakefield 85.00% Ordinary |
---|---|
15 at £1 | Janet Wakefield 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,959 |
Cash | £5 |
Current Liabilities | £9,317 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 December 2013 | Termination of appointment of Janet Wakefield as a director (1 page) |
11 December 2013 | Appointment of Mr Michael Wakefield as a director (2 pages) |
11 December 2013 | Appointment of Mr Michael Wakefield as a director (2 pages) |
11 December 2013 | Termination of appointment of Janet Wakefield as a director (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Secretary's details changed for Mr Michael Wakefield on 1 November 2009 (1 page) |
2 April 2010 | Director's details changed for Janet Wakefield on 1 November 2009 (2 pages) |
2 April 2010 | Secretary's details changed for Mr Michael Wakefield on 1 November 2009 (1 page) |
2 April 2010 | Secretary's details changed for Mr Michael Wakefield on 1 November 2009 (1 page) |
2 April 2010 | Director's details changed for Janet Wakefield on 1 November 2009 (2 pages) |
2 April 2010 | Director's details changed for Janet Wakefield on 1 November 2009 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 March 2009 | Secretary's change of particulars / michael wakefield / 14/03/2009 (2 pages) |
16 March 2009 | Secretary's change of particulars / michael wakefield / 14/03/2009 (2 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from westdale cottage, 131 west helmsdale, helmsdale sutherland KW8 6HH (1 page) |
18 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from westdale cottage, 131 west helmsdale, helmsdale sutherland KW8 6HH (1 page) |
18 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
11 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
29 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 May 2004 | Return made up to 14/03/04; full list of members (8 pages) |
12 May 2004 | Return made up to 14/03/04; full list of members (8 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
18 February 2004 | Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2003 | Partic of mort/charge * (6 pages) |
3 June 2003 | Partic of mort/charge * (6 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Incorporation (15 pages) |
14 March 2003 | Incorporation (15 pages) |