Irvine
Ayrshire
KA11 4DL
Scotland
Director Name | Mr Timothy Michael Charles Hunt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Glenbervie Wynd Riverdale Irvine KA11 4DL Scotland |
Secretary Name | Www.Firstregistrars.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2010) |
Correspondence Address | 211 Dumbarton Road Glasgow G11 6AA Scotland |
Registered Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Timothy Michael Charles Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 95 dowanhill street glasgow G12 9EQ (1 page) |
10 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
19 November 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
7 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 February 2008 | Return made up to 26/05/07; full list of members; amend (7 pages) |
11 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: afm house, 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
25 April 2007 | Secretary resigned (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
26 May 2005 | Incorporation (14 pages) |