Bonnybridge
Stirlingshire
FK4 1AP
Scotland
Director Name | Mary Josephine Barr |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Thorton Avenue Bonnybridge Stirlingshire FK4 1AP Scotland |
Secretary Name | Broome & Company (AS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland |
Registered Address | 20 Meeks Road Falkirk FK2 7ES Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Thomas Barr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,881 |
Cash | £3,357 |
Current Liabilities | £27,261 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Director's details changed for Thomas Barr on 17 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Director's details changed for Thomas Barr on 17 May 2010 (2 pages) |
23 March 2010 | Registered office address changed from C/O Broome., Epoch House Falkirk Road, Grangemouth Stirlingshire British FK3 8WW on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from C/O Broome., Epoch House Falkirk Road, Grangemouth Stirlingshire British FK3 8WW on 23 March 2010 (1 page) |
5 November 2009 | Termination of appointment of Broome & Company (As) Limited as a secretary (1 page) |
5 November 2009 | Termination of appointment of Broome & Company (As) Limited as a secretary (1 page) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
8 September 2007 | Return made up to 17/05/07; no change of members (6 pages) |
8 September 2007 | Return made up to 17/05/07; no change of members (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 September 2006 | Return made up to 17/05/06; full list of members (6 pages) |
26 September 2006 | Return made up to 17/05/06; full list of members (6 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |