Bracknell
Berkshire
RG12 2EW
Secretary Name | Mr Inderpal Lall |
---|---|
Status | Closed |
Appointed | 20 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Mr Jason Christopher Godsell Turner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | James William Richard Harris |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 November 2017) |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | 10 Mains Place East Whitburn Bathgate EH47 8RB Scotland |
Director Name | Mr William Harris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 November 2017) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kettil'Stoun Mains Linlithgow EH49 6SL Scotland |
Secretary Name | William Harris |
---|---|
Status | Resigned |
Appointed | 07 September 2010(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Mr Mark John Kightley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avis Budget House Park Road Bracknell Berkshire RG12 2EW |
Secretary Name | Gail Marion Jones |
---|---|
Status | Resigned |
Appointed | 09 November 2017(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Avis Budget House Park Road Bracknell Berkshire RG12 2EW |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | armadalecommercialsltd.com |
---|---|
Email address | [email protected] |
Registered Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
Address Matches | 3 other UK companies use this postal address |
49 at £1 | James William Richard Harris 50.00% Ordinary |
---|---|
49 at £1 | William Harris 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 December 2017 | Termination of appointment of William Harris as a secretary on 9 November 2017 (2 pages) |
---|---|
21 November 2017 | Termination of appointment of William Harris as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mrs Nina Anne Bell as a director on 9 November 2017 (3 pages) |
21 November 2017 | Appointment of Gail Marion Jones as a secretary on 9 November 2017 (3 pages) |
21 November 2017 | Appointment of Mr Mark John Kightley as a director on 9 November 2017 (3 pages) |
21 November 2017 | Termination of appointment of James William Richard Harris as a director on 9 November 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 September 2016 | Director's details changed for James William Richard Harris on 14 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 February 2016 | Amended accounts for a dormant company made up to 31 May 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
15 January 2016 | Amended accounts for a dormant company made up to 31 May 2014 (4 pages) |
16 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from West End Garage West Main Street Armadale West Lothian EH48 3LT on 27 September 2012 (1 page) |
27 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 October 2010 | Appointment of William Harris as a secretary (1 page) |
22 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 100 union street aberdeen AB10 1QR (1 page) |
8 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
6 April 2009 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
8 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
21 February 2007 | Ad 19/01/07--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
21 February 2007 | Particulars of contract relating to shares (2 pages) |
22 January 2007 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (3 pages) |
4 October 2006 | Company name changed place d'or 648 LIMITED\certificate issued on 04/10/06 (2 pages) |
7 September 2006 | Incorporation (16 pages) |