Cramlington
Northumberland
NE23 1AX
Secretary Name | Mrs Jane-Louise Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 December 2014) |
Role | Accountant |
Correspondence Address | 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland |
Secretary Name | Mrs Jane McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Tirol 1 James Avenue Dumfries DG2 9AU Scotland |
Registered Address | 41 St. Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £100 | John Cartile 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £31,564 |
Current Liabilities | £31,564 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Secretary's details changed for Mrs Jane-Louise Allen on 1 May 2013 (1 page) |
24 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Secretary's details changed for Mrs Jane-Louise Allen on 1 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 24 May 2013 (1 page) |
24 May 2013 | Secretary's details changed for Mrs Jane-Louise Allen on 1 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 24 May 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
23 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
6 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
28 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for John Cartile on 18 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for John Cartile on 18 April 2010 (2 pages) |
16 March 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 March 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 2 osborne row moffat DG10 9EA scotland (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 2 osborne row moffat DG10 9EA scotland (1 page) |
1 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of register of members (1 page) |
6 May 2009 | Director's change of particulars / john cartile / 01/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / john cartile / 01/05/2009 (1 page) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 39 galloway street a & a business management lt dumfries dumfriesshire DG2 7TN scotland (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 39 galloway street a & a business management lt dumfries dumfriesshire DG2 7TN scotland (1 page) |
18 September 2008 | Secretary appointed mrs jane-louise allen (1 page) |
18 September 2008 | Appointment terminated secretary jane mclean (1 page) |
18 September 2008 | Secretary appointed mrs jane-louise allen (1 page) |
18 September 2008 | Appointment terminated secretary jane mclean (1 page) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from a & a business management LTD station road locharbriggs dumfries DG1 1SD (1 page) |
16 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
16 May 2008 | Secretary's change of particulars / jane mclean / 07/11/2007 (2 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Secretary's change of particulars / jane mclean / 07/11/2007 (2 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from a & a business management LTD station road locharbriggs dumfries DG1 1SD (1 page) |
16 May 2008 | Location of debenture register (1 page) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 39 galloway street dumfries dumfriesshire DG2 7TN (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 39 galloway street dumfries dumfriesshire DG2 7TN (1 page) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
18 April 2006 | Incorporation (12 pages) |
18 April 2006 | Incorporation (12 pages) |