Heysham
Lancashire
LA3 2UD
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(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 | Brenda Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 February 2013) |
Role | Housewife |
Correspondence Address | 47 Flass Lane Barrow In Furness Cumbria LA13 0DG |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ms Julie Anne Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,746 |
Cash | £12,999 |
Current Liabilities | £4,076 |
Latest Accounts | 9 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 09 January |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Micro company accounts made up to 9 January 2017 (3 pages) |
16 January 2017 | Previous accounting period shortened from 5 April 2017 to 9 January 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 15 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Brenda Taylor as a secretary (1 page) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Julie Ann Taylor on 8 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Julie Ann Taylor on 8 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 June 2009 | Director's change of particulars / julie taylor / 08/05/2009 (1 page) |
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) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
12 December 2007 | Company name changed freelance euro services (mmdcclx ix) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
8 May 2007 | Incorporation (21 pages) |