Cullingworth
Bradford
West Yorkshire
BD13 5AU
Secretary Name | Edward Stocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(1 year after company formation) |
Appointment Duration | 15 years, 10 months (closed 09 September 2023) |
Role | Retired |
Correspondence Address | 4 Ainsdale Grove Cullingworth Bradford West Yorkshire BD13 5AU |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 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 | 16 October 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Richard Anthony Stocks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,005 |
Cash | £72,497 |
Current Liabilities | £4,156 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
9 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2023 | Final account prior to dissolution in MVL (final account attached) (17 pages) |
12 October 2021 | Change of details for Mr Richard Anthony Stocks as a person with significant control on 7 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Richard Anthony Stocks on 12 October 2021 (2 pages) |
25 February 2020 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 February 2020 (2 pages) |
19 February 2020 | Resolutions
|
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
12 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Edward Stocks on 28 October 2014 (1 page) |
28 October 2014 | Secretary's details changed for Edward Stocks on 28 October 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Edward Stocks on 24 October 2013 (1 page) |
24 October 2013 | Secretary's details changed for Edward Stocks on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
16 July 2012 | Company name changed richard stocks LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Company name changed richard stocks LIMITED\certificate issued on 16/07/12
|
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 August 2011 | Director's details changed for Richard Anthony Stocks on 18 August 2011 (3 pages) |
22 August 2011 | Director's details changed for Richard Anthony Stocks on 18 August 2011 (3 pages) |
17 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Richard Anthony Stocks on 16 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Richard Anthony Stocks on 16 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 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) |
22 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / richard stocks / 16/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / richard stocks / 16/10/2008 (1 page) |
22 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Company name changed freelance euro services (mmccclx vi) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmccclx vi) LIMITED\certificate issued on 20/11/07 (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (1 page) |
26 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
26 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | Incorporation (21 pages) |
16 October 2006 | Incorporation (21 pages) |