Howley
Warrington
Cheshire
WA1 2JD
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 | 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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2010) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN 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 |
50 at £1 | Jean Kelly 50.00% Ordinary |
---|---|
50 at £1 | Thomas Linden Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,859 |
Cash | £7,531 |
Current Liabilities | £4,667 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 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) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 June 2010 | Director's details changed for Thomas Linden Kelly on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Thomas Linden Kelly on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Thomas Linden Kelly on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
29 March 2010 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
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) |
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) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 February 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 | 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) |
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) |
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 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Company name changed freelance euro services (mmdcclv ) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmdcclv ) LIMITED\certificate issued on 01/12/07 (2 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (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) |
8 May 2007 | Incorporation (21 pages) |