Burbage
Hinckley
LE10 2SY
Secretary Name | Nicola Clare Train |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 2 Squires Green Burbage Hinckley Leicestershire LE10 2SY |
Secretary Name | Ecpaysecretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 15a Harbour Road Inverness Inverness-Shire IV1 1SY Scotland |
Registered Address | Suite 63 Mercantile Chambers 2nd Floor Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Simon Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,999 |
Current Liabilities | £27,583 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Registered office address changed from 36 North Hanover Street First Floor George House Glasgow G1 2AD Scotland on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 36 North Hanover Street First Floor George House Glasgow G1 2AD Scotland on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Simon John Atkinson on 12 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Simon John Atkinson on 12 March 2010 (2 pages) |
30 November 2009 | Registered office address changed from Apt 37 Liao Holyrood 89 the Park Appartment Edinburgh EH8 8BA on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 12 March 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 12 March 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Registered office address changed from Apt 37 Liao Holyrood 89 the Park Appartment Edinburgh EH8 8BA on 30 November 2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 12/03/08; full list of members (3 pages) |
23 October 2008 | Return made up to 12/03/08; full list of members (3 pages) |
3 April 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
3 April 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 15A harbour road inverness IV1 1SY (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 15A harbour road inverness IV1 1SY (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
12 March 2007 | Incorporation (18 pages) |
12 March 2007 | Incorporation (18 pages) |