Balby
Doncaster
South Yorkshire
DN4 9ET
Director Name | Derek John Husbands |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 32 Linkswood Road Slough Berkshire SL1 8AT |
Secretary Name | John Edward Husbands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 32 Linkswood Road Slough Berkshire SL1 8AT |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Anne Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,660 |
Cash | £5,156 |
Current Liabilities | £11,580 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 May 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
21 May 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Termination of appointment of John Husbands as a secretary (1 page) |
6 February 2012 | Termination of appointment of John Husbands as a secretary (1 page) |
6 February 2012 | Termination of appointment of Derek Husbands as a director (1 page) |
6 February 2012 | Termination of appointment of Derek Husbands as a director (1 page) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Derek John Husbands on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Anne Cooper on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Derek John Husbands on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Anne Cooper on 15 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Ad 01/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
16 February 2009 | Ad 01/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 July 2008 | Director appointed anne cooper (2 pages) |
2 July 2008 | Director appointed anne cooper (2 pages) |
14 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
14 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
26 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (16 pages) |
15 February 2006 | Incorporation (16 pages) |