Warton
Tamworth
Staffordshire
B79 0JH
Secretary Name | Daniel Simon Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | 256 Turves Green Birmingham B31 4BW |
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 | freelance-euro.com |
---|
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Ian Matthew Wallis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £4,835 |
Current Liabilities | £11,613 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (3 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 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
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Daniel Simon Evans on 6 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Daniel Simon Evans on 6 May 2014 (1 page) |
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Daniel Simon Evans on 6 May 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 September 2013 | Director's details changed for Ian Matthew Wallis on 27 June 2013 (2 pages) |
23 September 2013 | Director's details changed for Ian Matthew Wallis on 27 June 2013 (2 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ Scotland on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ Scotland on 22 May 2012 (1 page) |
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) |
21 March 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 November 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 November 2011 (1 page) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 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 Ian Matthew Wallis 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 | Director's details changed for Ian Matthew Wallis 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 | Director's details changed for Ian Matthew Wallis on 5 May 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
5 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
16 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / ian wallis / 05/05/2008 (1 page) |
16 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / ian wallis / 05/05/2008 (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) |
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) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 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 (2 pages) |
12 May 2006 | Return made up to 05/05/06; full list of members (2 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) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
5 May 2005 | Incorporation (21 pages) |
5 May 2005 | Incorporation (21 pages) |