Marbury
Whitchurch
Shropshire
SY13 4LT
Wales
Secretary Name | Julia Catherine Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Wrenbury Road Marbury Whitchurch Shropshire SY13 4LT Wales |
Director Name | Katharine Barbara Hilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Magnadene Ashmagna Whitchurch Shropshire SY13 4DN Wales |
Director Name | Mr William Morris Hilton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Magnadene Ashmagna, Ash Whitchurch Shropshire SY13 4DR Wales |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
49 at £1 | James Black 49.00% Ordinary |
---|---|
26 at £1 | William Hilton 26.00% Ordinary |
25 at £1 | Katharine Barbara Hilton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,585 |
Current Liabilities | £10,855 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Termination of appointment of Katharine Hilton as a director (1 page) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Secretary's details changed for Julia Catherine Black on 12 May 2014 (1 page) |
12 June 2014 | Director's details changed for Julia Catherine Black on 12 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Julia Catherine Black on 12 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Secretary's details changed for Julia Catherine Black on 12 May 2014 (1 page) |
12 June 2014 | Termination of appointment of William Hilton as a director (1 page) |
12 June 2014 | Termination of appointment of William Hilton as a director (1 page) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Katharine Hilton as a director (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for William Hilton on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Katharine Barbara Hilton on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Katharine Barbara Hilton on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for William Hilton on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for William Hilton on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Katharine Barbara Hilton on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 September 2007 | Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Return made up to 01/06/07; full list of members (3 pages) |
14 September 2007 | Return made up to 01/06/07; full list of members (3 pages) |
14 September 2007 | Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 2005 | Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Incorporation (16 pages) |
1 June 2005 | Incorporation (16 pages) |