Wellswood
Torquay
Devon
TQ1 2JQ
Secretary Name | Mandy Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 8 Ilsham Road Wellswood Torquay Devon TQ1 2JQ |
Director Name | Mrs Mandy Jane Andrews |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 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 | 18 October 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 |
Year | 2013 |
---|---|
Net Worth | £5,348 |
Cash | £20,431 |
Current Liabilities | £32,936 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Appointment of Mrs Mandy Jane Andrews as a director on 6 April 2016 (2 pages) |
10 February 2017 | Appointment of Mrs Mandy Jane Andrews as a director on 6 April 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
1 November 2011 | Director's details changed for David Francis Andrews on 25 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Mandy Andrews on 25 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Secretary's details changed for Mandy Andrews on 25 October 2011 (2 pages) |
1 November 2011 | Director's details changed for David Francis Andrews on 25 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
10 January 2011 | Company name changed freelance euro services (mmdxxxiii) LIMITED\certificate issued on 10/01/11
|
10 January 2011 | Company name changed freelance euro services (mmdxxxiii) LIMITED\certificate issued on 10/01/11
|
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
10 December 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010 (1 page) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 November 2009 | Director's details changed for David Francis Andrews on 18 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Francis Andrews on 18 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 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) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
23 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
23 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
29 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
29 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) |
18 October 2006 | Incorporation (21 pages) |
18 October 2006 | Incorporation (21 pages) |