Chiddingstone Causeway
Kent
TN11 8LE
Director Name | Mr Simon William Heywood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 05 November 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Middle Green Langley Park SL3 6BS |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.craigmoniehotelinverness.co.uk |
---|---|
Telephone | 01463 229900 |
Telephone region | Inverness |
Registered Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Paul Stephen Linfield 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon William Heywood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,178 |
Cash | £73,430 |
Current Liabilities | £289,652 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2019 | Application to strike the company off the register (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 May 2019 | Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page) |
21 May 2019 | Registered office address changed from Craigmonie Hotel Annfield Road Inverness Highland IV2 3HX to 10 Murray Lane Montrose Angus DD10 8LF on 21 May 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 August 2015 | Director's details changed for Mr Paul Stephen Linfield on 18 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Paul Stephen Linfield on 18 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Mr Paul Stephen Linfield on 26 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Mr Paul Stephen Linfield on 26 July 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: aden house residential home for the, annfield road inverness inverness shire IV2 3HX (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: aden house residential home for the, annfield road inverness inverness shire IV2 3HX (1 page) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
21 November 2006 | Memorandum and Articles of Association (11 pages) |
21 November 2006 | Memorandum and Articles of Association (11 pages) |
20 November 2006 | Company name changed camvo 145 LIMITED\certificate issued on 20/11/06 (2 pages) |
20 November 2006 | Company name changed camvo 145 LIMITED\certificate issued on 20/11/06 (2 pages) |
28 September 2006 | Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2006 | Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (3 pages) |
21 July 2006 | Incorporation (18 pages) |
21 July 2006 | Incorporation (18 pages) |