Byker
Newcastle Upon Tyne
NE6 1SH
Secretary Name | Peter James Christopher Foreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 19 June 2015) |
Role | Student |
Correspondence Address | 19d Stafford Street Aberdeen Aberdeenshire AB25 3UP Scotland |
Secretary Name | Julie Helen Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2006) |
Role | Teacher |
Correspondence Address | Hillside House Glenlomond Kinross KY13 9HF Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Colin Foreman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,692 |
Current Liabilities | £53,692 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Application to strike the company off the register (3 pages) |
13 February 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Colin Foreman on 28 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Colin Foreman on 28 February 2010 (2 pages) |
21 January 2010 | Company name changed myroy books LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Company name changed myroy books LIMITED\certificate issued on 21/01/10
|
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / colin foreman / 20/03/2009 (1 page) |
6 May 2009 | Director's change of particulars / colin foreman / 20/03/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / colin foreman / 30/06/2007 (2 pages) |
29 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / colin foreman / 30/06/2007 (2 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
3 March 2004 | Incorporation (6 pages) |
3 March 2004 | Incorporation (6 pages) |