Greenock
PA16 8BG
Scotland
Director Name | Mr William Cornfield |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 24 Ashton Road Gourock Inverclyde PA19 1BY Scotland |
Secretary Name | Ms Caroline Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 24 Ashton Road Gourock Inverclyde PA19 1BY Scotland |
Director Name | Ms Lorna Doherty |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Killochend Drive Greenock Renfrewshire PA15 4EW Scotland |
Secretary Name | Ms Irene Dempster Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | 1h Dempster Court 3 Dempster Street Greenock Renfrewshire PA15 4QE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Henderson & Co 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
22 December 2016 | Application to strike the company off the register (3 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 August 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
10 August 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
5 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
9 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (11 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (11 pages) |
3 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Termination of appointment of Irene Farmer as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Lorna Doherty as a director (2 pages) |
19 October 2010 | Appointment of William Cornfield as a director (3 pages) |
19 October 2010 | Registered office address changed from 15 Killochend Drive Greenock PA15 4EW on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 15 Killochend Drive Greenock PA15 4EW on 19 October 2010 (2 pages) |
19 October 2010 | Termination of appointment of Irene Farmer as a secretary (2 pages) |
19 October 2010 | Appointment of William Cornfield as a director (3 pages) |
19 October 2010 | Termination of appointment of Lorna Doherty as a director (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
16 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
23 October 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
4 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
25 April 2008 | Director appointed lorna doherty (2 pages) |
25 April 2008 | Return made up to 19/11/07; full list of members (6 pages) |
25 April 2008 | Return made up to 19/11/07; full list of members (6 pages) |
25 April 2008 | Director appointed lorna doherty (2 pages) |
9 April 2008 | Appointment terminated director william cornfield (1 page) |
9 April 2008 | Secretary appointed irene dempster farmer (2 pages) |
9 April 2008 | Secretary appointed irene dempster farmer (2 pages) |
9 April 2008 | Appointment terminated director william cornfield (1 page) |
9 April 2008 | Appointment terminated secretary caroline morrison (1 page) |
9 April 2008 | Appointment terminated secretary caroline morrison (1 page) |
5 November 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
5 November 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
21 March 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
21 March 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
29 January 2007 | Return made up to 19/11/06; full list of members (6 pages) |
29 January 2007 | Return made up to 19/11/06; full list of members (6 pages) |
15 March 2006 | Return made up to 19/11/05; full list of members (6 pages) |
15 March 2006 | Return made up to 19/11/05; full list of members (6 pages) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 December 2004 | Secretary resigned (1 page) |
19 November 2004 | Incorporation (17 pages) |
19 November 2004 | Incorporation (17 pages) |