Burbage
Hinckley
Leicestershire
LE10 2EN
Director Name | Mr Colin Leslie Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Dandie 11 Whiteside Farm Steadings Bathgate West Lothian EH48 2HW Scotland |
Director Name | Mr Kerr Alexander Wilson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Birrell Gardens Murieston Meadows Livingston EH54 9LF Scotland |
Director Name | Laura Frances Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Murieston Walk Livingston West Lothian EH54 9EW Scotland |
Director Name | Leslie Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Murieston Walk Livingston West Lothian EH54 9EW Scotland |
Secretary Name | Leslie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Murieston Walk Livingston West Lothian EH54 9EW Scotland |
Secretary Name | Mr Colin Leslie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Dandie 11 Whiteside Farm Steadings Bathgate West Lothian EH48 2HW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2k at £1 | Chapco Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75 |
Cash | £9,022 |
Current Liabilities | £226,344 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2014 | Notice of final meeting of creditors (4 pages) |
18 February 2013 | Insolvency:form 4.9 scot and court order to replace the liquidator (2 pages) |
15 June 2012 | Court order notice of winding up (1 page) |
15 June 2012 | Notice of winding up order (1 page) |
11 June 2012 | Registered office address changed from Leslie House, 6 Allen Road Livingston West Lothian EH54 6TQ on 11 June 2012 (2 pages) |
2 February 2012 | Change of accounting reference date (3 pages) |
23 September 2011 | Termination of appointment of Colin Wilson as a director (1 page) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
6 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
10 September 2010 | Appointment of Mr Richard Carl Chapman as a director (2 pages) |
10 September 2010 | Termination of appointment of Kerr Wilson as a director (1 page) |
10 September 2010 | Termination of appointment of Colin Wilson as a secretary (1 page) |
3 September 2010 | Change of accounting reference date (3 pages) |
18 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Colin Leslie Wilson on 2 February 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Colin Leslie Wilson on 2 February 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Colin Leslie Wilson on 2 February 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 August 2010 | Annual return made up to 23 June 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
10 December 2007 | Return made up to 23/06/07; full list of members (3 pages) |
23 November 2007 | Director resigned (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 February 2007 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 23/06/06; full list of members (3 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: fairbairn house, fairbairn place livingston west lothian EH54 6TN (1 page) |
25 February 2006 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
31 October 2005 | Company name changed 24/7 group holdings LIMITED\certificate issued on 31/10/05 (2 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
22 December 2004 | Ad 23/06/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
22 December 2004 | Particulars of contract relating to shares (4 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Incorporation (17 pages) |