Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LH
Director Name | Mr Darragh O'Mahoney Magee |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LH |
Secretary Name | Mr John Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LH |
Director Name | Angela Maclaren |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old School Parton Castle Douglas DG7 3NE Scotland |
Director Name | Mr Charles Francis Maclaren |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2010) |
Role | Agricultural Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Parton Castle Douglas Dumfries & Galloway DG7 3NE Scotland |
Secretary Name | Angela Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old School Parton Castle Douglas DG7 3NE Scotland |
Director Name | Mrs Anna Price |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alver Bank Norton Hales Market Drayton Shropshire TF9 4AT |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Loreburn Chambers 11 Great King Street Dumfries DG1 1BA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
40.1k at £1 | Mill House (Coventry) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £10 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2014 | Application to strike the company off the register (5 pages) |
15 August 2014 | Application to strike the company off the register (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 December 2011 | Secretary's details changed for Mr John Nicholls on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Darragh Magee on 15 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Mr John Nicholls on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Darragh Magee on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Jeffrey Hugh Thompson on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Jeffrey Hugh Thompson on 15 December 2011 (2 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Termination of appointment of Charles Maclaren as a director (1 page) |
26 May 2010 | Termination of appointment of Charles Maclaren as a director (1 page) |
26 May 2010 | Termination of appointment of Anna Price as a director (1 page) |
26 May 2010 | Termination of appointment of Anna Price as a director (1 page) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 October 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
13 August 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
13 August 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
4 August 2009 | Director appointed mr darragh magee (1 page) |
4 August 2009 | Director appointed ms anna price (1 page) |
4 August 2009 | Secretary appointed mr john nicholls (1 page) |
4 August 2009 | Secretary appointed mr john nicholls (1 page) |
4 August 2009 | Director appointed ms anna price (1 page) |
4 August 2009 | Director appointed mr jeffrey hugh thompson (2 pages) |
4 August 2009 | Director appointed mr darragh magee (1 page) |
4 August 2009 | Director appointed mr jeffrey hugh thompson (2 pages) |
24 July 2009 | Ad 22/05/09\gbp si 40000@1=40000\gbp ic 120/40120\ (2 pages) |
24 July 2009 | Ad 22/05/09\gbp si 40000@1=40000\gbp ic 120/40120\ (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 June 2009 | Nc inc already adjusted 10/05/09 (1 page) |
4 June 2009 | Nc inc already adjusted 10/05/09 (1 page) |
4 June 2009 | Appointment terminated director and secretary angela maclaren (1 page) |
4 June 2009 | Appointment terminated director and secretary angela maclaren (1 page) |
4 June 2009 | Ad 10/05/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
4 June 2009 | Ad 10/05/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 August 2008 | Director and secretary's change of particulars / angela maclaren / 30/07/2008 (1 page) |
21 August 2008 | Director and secretary's change of particulars / angela maclaren / 30/07/2008 (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
10 October 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
6 July 2006 | Incorporation (17 pages) |
6 July 2006 | Incorporation (17 pages) |