Clifton
Bristol
BS8 3LD
Director Name | Mr George Percy Thornhill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3, 12 Collingwood Villas Plymouth Devon PL1 5NZ |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 December 2014) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Catriona Mary Friel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 48 Lisaghmore Avenue Waterside Londonderry County Londonderry BT47 2JJ Northern Ireland |
Director Name | Mr Charlie Friel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Fisherman |
Correspondence Address | 48 Lisaghmore Avenue Waterside Londonderry County Londonderry BT47 2JJ Northern Ireland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
150 at £1 | Hartonhill LTD 75.00% Ordinary |
---|---|
25 at £1 | Catriona Mary Friel 12.50% Ordinary |
25 at £1 | Charlie Friel 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,461 |
Current Liabilities | £106,387 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
7 September 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
7 September 2012 | Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages) |
7 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
7 September 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
7 September 2012 | Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages) |
7 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 February 2012 | Termination of appointment of Catriona Friel as a director (2 pages) |
15 February 2012 | Termination of appointment of Charlie Friel as a director (2 pages) |
15 February 2012 | Termination of appointment of Catriona Friel as a director (2 pages) |
15 February 2012 | Termination of appointment of Charlie Friel as a director (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (16 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (16 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (16 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (16 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 July 2008 | Return made up to 21/06/08; no change of members (8 pages) |
16 July 2008 | Return made up to 21/06/08; no change of members (8 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 August 2007 | Ad 30/03/07--------- £ si 198@1 (2 pages) |
10 August 2007 | Ad 30/03/07--------- £ si 198@1 (2 pages) |
2 August 2007 | Return made up to 21/06/07; full list of members (8 pages) |
2 August 2007 | Return made up to 21/06/07; full list of members (8 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Ad 30/03/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (5 pages) |
10 May 2007 | New director appointed (5 pages) |
10 May 2007 | Ad 30/03/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 November 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
28 November 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
21 June 2006 | Incorporation (19 pages) |
21 June 2006 | Incorporation (19 pages) |