Carnbroe
Coatbridge
Lanarkshire
ML5 4UW
Scotland
Secretary Name | John Francis Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 03 July 2015) |
Role | Company Director |
Correspondence Address | 6 Elgin Place Cairnhill Airdrie Lanarkshire ML6 9TP Scotland |
Director Name | Lynsey Orrick |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sandpiper Crescent Carnbroe Coatbridge Lanarkshire ML5 4UW Scotland |
Secretary Name | Lynsey Orrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sandpiper Crescent Carnbroe Coatbridge Lanarkshire ML5 4UW Scotland |
Registered Address | Lethan & Co C A 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Year | 2014 |
---|---|
Net Worth | -£3,793 |
Cash | £6,403 |
Current Liabilities | £13,953 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2014 | Compulsory strike-off action has been suspended (1 page) |
23 August 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | Compulsory strike-off action has been suspended (1 page) |
10 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Company name changed paul fay LIMITED\certificate issued on 16/10/07 (2 pages) |
16 October 2007 | Company name changed paul fay LIMITED\certificate issued on 16/10/07 (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 8 sandpiper crescent orchid grove coatbridge lanarkshire ML5 4UW (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 8 sandpiper crescent orchid grove coatbridge lanarkshire ML5 4UW (1 page) |
1 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned;director resigned (1 page) |
14 June 2007 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Return made up to 09/07/06; no change of members
|
1 August 2006 | Return made up to 09/07/06; no change of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 July 2005 | Return made up to 09/07/05; full list of members
|
29 July 2005 | Return made up to 09/07/05; full list of members
|
15 April 2005 | Registered office changed on 15/04/05 from: 51D waddell avenue, glenmavis airdrie lanarkshire ML6 0PA (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 51D waddell avenue, glenmavis airdrie lanarkshire ML6 0PA (1 page) |
31 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
31 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
9 July 2004 | Incorporation (16 pages) |
9 July 2004 | Incorporation (16 pages) |