Bradwell On Sea
Essex
CM0 7JE
Secretary Name | Dr Raymond Francis |
---|---|
Status | Closed |
Appointed | 29 August 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 January 2015) |
Role | Company Director |
Correspondence Address | 8 St. Peter's Court Bradwell On Sea Essex CM0 7JE |
Director Name | Mrs Lynn Talbot |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 185 Perry Street Billericay Essex CM12 0NX |
Secretary Name | Stephen Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 14 McLaren Grove East Kilbride Scotland G74 4SR |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 2012) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | Dalziel Building, Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
98k at £0.001 | Dr Raymond Francis 98.00% Ordinary |
---|---|
1000 at £0.001 | Eileen Teale 1.00% Ordinary |
1000 at £0.001 | Graham Teale 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,702 |
Cash | £24,751 |
Current Liabilities | £334 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Accounts made up to 31 March 2011 (6 pages) |
28 January 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 January 2013 (1 page) |
29 August 2012 | Termination of appointment of Lindsays as a secretary on 28 August 2012 (1 page) |
29 August 2012 | Appointment of Dr Raymond Francis as a secretary on 29 August 2012 (2 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Director's details changed for Dr Raymond Francis on 5 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Dr Raymond Francis on 5 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
25 November 2010 | Secretary's details changed for Lindsays Ws on 5 October 2010 (2 pages) |
25 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 25 November 2010 (1 page) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
25 November 2010 | Secretary's details changed for Lindsays Ws on 5 October 2010 (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Company name changed go-pax LIMITED\certificate issued on 23/03/10
|
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Dr Raymond Francis on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Lindsays Ws on 5 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Lindsays Ws on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Raymond Francis on 5 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Dr Raymond Francis on 5 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Secretary's details changed for Lindsays Ws on 5 October 2009 (2 pages) |
26 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
26 September 2008 | S-div (2 pages) |
26 September 2008 | Ad 22/09/08\gbp si [email protected]=2\gbp ic 98/100\ (2 pages) |
26 September 2008 | Ad 26/08/08\gbp si [email protected]=97\gbp ic 1/98\ (2 pages) |
26 September 2008 | Resolutions
|
3 July 2008 | Return made up to 05/10/07; full list of members; amend (5 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 14 mclaren grove kittochglen east kilbride lanarkshire G74 4SR (1 page) |
3 July 2008 | Appointment terminated director lynn talbot (1 page) |
3 July 2008 | Secretary appointed lindsays ws (2 pages) |
3 July 2008 | Appointment terminated secretary stephen coyle (1 page) |
31 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
28 January 2008 | Return made up to 05/10/07; full list of members (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
5 October 2006 | Incorporation (12 pages) |