Bentfield Avenue
Ayr
Ayrshire
KA7 2XR
Scotland
Director Name | Mr Kyle Wilmot |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 November 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sea Tower Gardens Ayr Ayrshire KA7 2XR Scotland |
Director Name | Mr Walter Frank McIndoe |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Caterer/Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Maple Drive Ayr Ayrshire KA7 3QP Scotland |
Director Name | Miss Sally Anne Scott |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Caterer/Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Maple Drive Ayr Ayrshire KA7 3QP Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
24 at 1 | Kyle Wilmot 48.00% Ordinary |
---|---|
24 at 1 | Phedra Mcindoe 48.00% Ordinary |
2 at 1 | Ayr Catering LTD 4.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £855,702 |
Net Worth | -£16,357 |
Cash | £1,000 |
Current Liabilities | £122,341 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Order of court for early dissolution (1 page) |
27 July 2011 | Notice of winding up order (1 page) |
27 July 2011 | Court order notice of winding up (1 page) |
26 July 2011 | Registered office address changed from 3 Seatower Gardens Bentfield Avenue Ayr Ayrshire KA7 2XR on 26 July 2011 (2 pages) |
20 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 February 2010 | Director's details changed for Mr Kyle Wilmot on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Kyle Wilmot on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Kyle Wilmot on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Director's details changed for Kyle Wilmot on 1 October 2009 (2 pages) |
23 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 May 2009 | Return made up to 19/01/09; full list of members (5 pages) |
28 May 2009 | Return made up to 19/01/08; no change of members (4 pages) |
23 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 March 2008 | Ad 02/03/08-02/03/08\gbp si 48@1=48\gbp ic 2/50\ (2 pages) |
4 March 2008 | Ad 03/03/08-03/03/08\gbp si 2@1=2\gbp ic 73/75\ (2 pages) |
4 March 2008 | Ad 03/03/08-03/03/08\gbp si 23@1=23\gbp ic 75/98\ (2 pages) |
4 March 2008 | Ad 03/03/08-03/03/08\gbp si 23@1=23\gbp ic 50/73\ (2 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 19/01/06; full list of members (8 pages) |
21 March 2006 | Company name changed wokin wokout LIMITED\certificate issued on 21/03/06 (3 pages) |
11 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 January 2005 | Incorporation (15 pages) |