Sunderland
Tyne & Wear
SR6 9SF
Secretary Name | Sandra Rafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | 19 Burscough Crescent Sunderland Tyne & Wear SR6 9SF |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Keith Rafferty 50.00% Ordinary |
---|---|
50 at £1 | Sandra Rafferty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £19,238 |
Current Liabilities | £19,296 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (2 pages) |
23 June 2015 | Application to strike the company off the register (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 August 2012 | Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ Scotland on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ Scotland on 21 August 2012 (1 page) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 November 2011 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Keith Rafferty on 21 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Keith Rafferty on 21 August 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
7 February 2008 | Total exemption full accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption full accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption full accounts made up to 5 April 2007 (5 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
30 November 2007 | Company name changed freelance euro services (mmccx) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed freelance euro services (mmccx) LIMITED\certificate issued on 30/11/07 (2 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
25 January 2007 | Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
21 August 2006 | Incorporation (21 pages) |
21 August 2006 | Incorporation (21 pages) |