Thornham
Nr. Hunstanton
Norfolk
PE36 6LY
Secretary Name | Mrs Patricia Mary Clare James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House High Street Thornham Nr. Hunstanton Norfolk PE36 6LY |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Neil Robert Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Patricia Mary Clare James 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,227 |
Cash | £10,929 |
Current Liabilities | £1,899 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Application to strike the company off the register (3 pages) |
27 May 2014 | Total exemption full accounts made up to 31 January 2014 (18 pages) |
27 May 2014 | Total exemption full accounts made up to 31 January 2014 (18 pages) |
4 October 2013 | Total exemption full accounts made up to 31 January 2013 (18 pages) |
4 October 2013 | Total exemption full accounts made up to 31 January 2013 (18 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
10 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Secretary's details changed for Patricia Mary Clare James on 21 November 2011 (2 pages) |
9 December 2011 | Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 9 December 2011 (1 page) |
9 December 2011 | Director's details changed for Mr Neil Robert Mitchell on 21 November 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Patricia Mary Clare James on 21 November 2011 (2 pages) |
9 December 2011 | Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 9 December 2011 (1 page) |
9 December 2011 | Director's details changed for Mr Neil Robert Mitchell on 21 November 2011 (2 pages) |
9 December 2011 | Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 9 December 2011 (1 page) |
29 October 2011 | Total exemption full accounts made up to 31 January 2011 (18 pages) |
29 October 2011 | Total exemption full accounts made up to 31 January 2011 (18 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
20 April 2010 | Director's details changed for Neil Robert Mitchell on 1 January 2010 (3 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Director's details changed for Neil Robert Mitchell on 1 January 2010 (3 pages) |
20 April 2010 | Secretary's details changed for Patricia Mary Clare James on 1 January 2010 (3 pages) |
20 April 2010 | Secretary's details changed for Patricia Mary Clare James on 1 January 2010 (3 pages) |
20 April 2010 | Secretary's details changed for Patricia Mary Clare James on 1 January 2010 (3 pages) |
20 April 2010 | Director's details changed for Neil Robert Mitchell on 1 January 2010 (3 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
28 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
28 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
19 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
19 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
10 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
10 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
12 April 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
5 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
2 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
2 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
2 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
16 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
16 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Incorporation (16 pages) |
27 February 2004 | Incorporation (16 pages) |