Redruth
Cornwall
TR15 2JY
Secretary Name | Lynnet Joy Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 08 January 2019) |
Role | Safety Consultant |
Correspondence Address | 2 Coronation Road Redruth Cornwall TR15 2JY |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 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 | 05 May 2005(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | patrickhaines-safety.net |
---|---|
Email address | [email protected] |
Telephone | 01209 212872 |
Telephone region | Redruth |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Lynnet Joy Haines 50.00% Ordinary |
---|---|
50 at £1 | Patrick Terrance Haines 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,270 |
Cash | £8,251 |
Current Liabilities | £19,825 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2018 | Application to strike the company off the register (3 pages) |
6 August 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
13 July 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
23 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
9 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page) |
27 May 2010 | Director's details changed for Patrick Terence Haines on 5 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Patrick Terence Haines on 5 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Patrick Terence Haines on 5 May 2010 (2 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) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
28 February 2009 | Memorandum and Articles of Association (11 pages) |
28 February 2009 | Memorandum and Articles of Association (11 pages) |
16 February 2009 | Memorandum and Articles of Association (11 pages) |
16 February 2009 | Memorandum and Articles of Association (11 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 05/05/08; full list of members (3 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) |
9 June 2008 | Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
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) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Company name changed freelance euro services (mdxc) l imited\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed freelance euro services (mdxc) l imited\certificate issued on 17/12/07 (2 pages) |
18 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
7 September 2005 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
5 May 2005 | Incorporation (21 pages) |
5 May 2005 | Incorporation (21 pages) |