Welshpool
6106
Director Name | Mr Kevin Alexander Stephen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 Orrong Road Welshpool 6106 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 July 2016) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Robert William Mitchell Ross |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | Hope Cottage Bridge Of Muchalls Stonehaven Kincardineshire AB39 2RS Scotland |
Secretary Name | Diane Margaret Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 37 Fetteresso Terrace Stonehaven Kincardineshire AB39 2DS Scotland |
Director Name | Mr Geoffrey Edwards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 45 Roseberry Avenue South Perth Wa6151 Australia |
Director Name | Mr Christian Mark Lange |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 58 Allen Street East Fremantle Wa 6158 |
Secretary Name | Gabriel Mario Chiappini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2012) |
Role | Company Director |
Correspondence Address | 13 Oakover Street East Freemantle Wa 6158 |
Director Name | Mr David Ross De Loub |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2010(4 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 186 Reynolds Road Mount Pleasant Wa 6153 |
Director Name | Mr Geoff Newman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | Australian |
Correspondence Address | Level 140 St George's Terrace Perth Wa 6000 |
Director Name | Mr Colin Grant Napier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 16 140 St Georges Terrace Perth Wa 6000 |
Secretary Name | Mr John Alexander Louden |
---|---|
Status | Resigned |
Appointed | 19 April 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Neptune Marine Services Limited Level 16 140 St Georges Terrace Perth Western Australia 6000 |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | neptunems.com |
---|---|
Email address | [email protected] |
Telephone | 01224 659950 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Neptune Offshore Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2008 | Delivered on: 9 October 2008 Satisfied on: 28 May 2014 Persons entitled: National Australia Bank Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 May 2015 | Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page) |
15 May 2015 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
11 June 2014 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2014 (2 pages) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
19 May 2014 | Appointment of Mr Kevin Alexander Stephen as a director (2 pages) |
19 May 2014 | Appointment of Mr Kevin Alexander Stephen as a director (2 pages) |
2 April 2014 | Termination of appointment of Colin Napier as a director (1 page) |
2 April 2014 | Termination of appointment of Colin Napier as a director (1 page) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 May 2013 | Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 February 2013 | Change of accounting reference date (3 pages) |
13 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
13 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
13 February 2013 | Change of accounting reference date (3 pages) |
5 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
5 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages) |
2 May 2012 | Appointment of Mr John Alexander Louden as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Gabriel Chiappini as a secretary (1 page) |
2 May 2012 | Appointment of Mr John Alexander Louden as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Gabriel Chiappini as a secretary (1 page) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Appointment of Mr Robin Nigel King as a director (2 pages) |
12 August 2011 | Appointment of Mr Colin Grant Napier as a director (2 pages) |
12 August 2011 | Termination of appointment of Geoff Newman as a director (1 page) |
12 August 2011 | Termination of appointment of David Ross De Loub as a director (1 page) |
12 August 2011 | Appointment of Mr Robin Nigel King as a director (2 pages) |
12 August 2011 | Termination of appointment of David Ross De Loub as a director (1 page) |
12 August 2011 | Termination of appointment of Geoff Newman as a director (1 page) |
12 August 2011 | Appointment of Mr Colin Grant Napier as a director (2 pages) |
29 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 February 2011 | Alterations to floating charge 1 (5 pages) |
16 February 2011 | Alterations to floating charge 1 (5 pages) |
10 January 2011 | Appointment of Mr Geoff Newman as a director (2 pages) |
10 January 2011 | Appointment of Mr Geoff Newman as a director (2 pages) |
10 January 2011 | Termination of appointment of Christian Lange as a director (1 page) |
10 January 2011 | Termination of appointment of Christian Lange as a director (1 page) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Appointment of Mr David Ross De Loub as a director (2 pages) |
12 August 2010 | Termination of appointment of Geoffrey Edwards as a director (1 page) |
12 August 2010 | Appointment of Mr David Ross De Loub as a director (2 pages) |
12 August 2010 | Termination of appointment of Geoffrey Edwards as a director (1 page) |
17 May 2010 | Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages) |
13 January 2010 | Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Auditor's resignation (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
25 September 2009 | Full accounts made up to 30 June 2009 (13 pages) |
25 September 2009 | Full accounts made up to 30 June 2009 (13 pages) |
1 June 2009 | Secretary appointed gabriel mario chiappini (1 page) |
1 June 2009 | Secretary appointed gabriel mario chiappini (1 page) |
17 April 2009 | Company name changed ross deeptech symons LIMITED\certificate issued on 17/04/09 (2 pages) |
17 April 2009 | Company name changed ross deeptech symons LIMITED\certificate issued on 17/04/09 (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
14 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
6 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
12 June 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 June 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
11 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
27 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
18 January 2006 | Company name changed kylecare LIMITED\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed kylecare LIMITED\certificate issued on 18/01/06 (2 pages) |
1 December 2005 | Incorporation (22 pages) |
1 December 2005 | Incorporation (22 pages) |