Southport
Merseyside
PR9 7QN
Secretary Name | Melanie Ann Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 August 2014) |
Role | Company Director |
Correspondence Address | 6 Broadwood Close Penwortham Preston Lancashire PR1 0XU |
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 | Mr Timothy Nicholas Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2007(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2007) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 60 Warren Road Southport Merseyside PR9 7QN |
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 | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Timothy Nicholas Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,848 |
Cash | £12,229 |
Current Liabilities | £26,184 |
Latest Accounts | 5 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 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) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Amended accounts made up to 5 April 2009 (8 pages) |
16 March 2011 | Amended accounts made up to 5 April 2009 (8 pages) |
16 March 2011 | Amended accounts made up to 5 April 2009 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 June 2010 | Director's details changed for Timothy Nicholas Wright on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Timothy Nicholas Wright on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Timothy Nicholas Wright on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 June 2008 | Appointment terminated secretary timothy wright (1 page) |
10 June 2008 | Appointment terminated secretary timothy wright (1 page) |
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 | Registered office changed on 10/06/2008 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) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Company name changed freelance euro services (mmdcclx ) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmdcclx ) LIMITED\certificate issued on 01/12/07 (2 pages) |
13 November 2007 | New secretary appointed;new director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed;new director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
6 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
8 May 2007 | Incorporation (21 pages) |
8 May 2007 | Incorporation (21 pages) |