Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Secretary Name | Joanne Cruden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 228 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AF |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 4 other UK companies use this postal address |
65 at £1 | Alchemist Estates LTD 65.00% Ordinary |
---|---|
35 at £1 | Brian Gillies 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £992 |
Cash | £21,144 |
Current Liabilities | £274,071 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2005 | Delivered on: 12 August 2005 Satisfied on: 13 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 main street, milngavie, glasgow. Fully Satisfied |
---|---|
19 July 2005 | Delivered on: 21 July 2005 Satisfied on: 20 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 January 2016 | Satisfaction of charge 1 in full (1 page) |
20 January 2016 | Satisfaction of charge 1 in full (1 page) |
13 January 2016 | Satisfaction of charge 2 in full (1 page) |
13 January 2016 | Satisfaction of charge 2 in full (1 page) |
31 December 2015 | Statement of capital following an allotment of shares on 13 December 2015
|
31 December 2015 | Statement of capital following an allotment of shares on 13 December 2015
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
6 March 2013 | Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages) |
6 March 2013 | Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Director's details changed for Brian Gilles on 28 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Brian Gilles on 28 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 28/02/09; no change of members (5 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 June 2007 | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 August 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
17 June 2005 | Company name changed sf 3004 LIMITED\certificate issued on 17/06/05 (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
28 February 2005 | Incorporation (17 pages) |