Heswall
Wirral
CH60 9HG
Wales
Secretary Name | Dawn Eyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 19 August 2017) |
Role | Teacher |
Correspondence Address | 28 Patterdale Road Stockport Cheshire SK1 4NG |
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 | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Barbara Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,805 |
Cash | £235 |
Current Liabilities | £110 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
19 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
19 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
21 November 2016 | Director's details changed for Miss Barbara Murray on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Miss Barbara Murray on 21 November 2016 (2 pages) |
15 July 2016 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 July 2016 (2 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 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) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 May 2011 | Director's details changed for Barbara Murray on 5 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Barbara Murray on 5 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Barbara Murray on 5 May 2011 (3 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Barbara Murray on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Barbara Murray on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Barbara Murray on 5 May 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 June 2009 | Director's change of particulars / barbara murray / 05/05/2009 (1 page) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / barbara murray / 05/05/2009 (1 page) |
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) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 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 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
20 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) |
5 May 2005 | Incorporation (21 pages) |
5 May 2005 | Incorporation (21 pages) |