Sibford Ferris
Banbury
Oxfordshire
OX15 5RG
Secretary Name | Shan Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Small House Sibford Ferris Banbury OX15 5RG |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £19,171 |
Current Liabilities | £114,375 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 February 2017 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
---|---|
3 August 2016 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 12 Carden Place Aberdeen AB10 1UR on 3 August 2016 (2 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
24 February 2016 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 February 2016 (1 page) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 August 2015 | Court order notice of winding up (1 page) |
28 August 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 12 Carden Place Aberdeen AB10 1UR on 28 August 2015 (2 pages) |
28 August 2015 | Notice of winding up order (1 page) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 March 2010 | Director's details changed for Mark Andrew Stokes on 23 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
14 February 2009 | Memorandum and Articles of Association (12 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Company name changed freelance euro services (mdxxix) LIMITED\certificate issued on 20/11/07 (2 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
14 March 2007 | Amended accounts made up to 5 April 2006 (5 pages) |
14 March 2007 | Amended accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
16 September 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (1 page) |
4 March 2005 | Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page) |
23 February 2005 | Incorporation (21 pages) |