Normanby
Middlesbrough
Cleveland
TS6 0RP
Secretary Name | Danielle Boville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 17 Keats Road Normanby Middlesbrough Cleveland TS6 0RP |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 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 | 20 June 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | freelance-euro.com |
---|
Registered Address | Oswalds 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Danielle Boville 50.00% Ordinary |
---|---|
50 at £1 | Wayne Boville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,232 |
Cash | £19,637 |
Current Liabilities | £22,900 |
Latest Accounts | 5 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (3 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 September 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 September 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Director's details changed for Wayne Boville on 20 June 2011 (3 pages) |
29 June 2011 | Director's details changed for Wayne Boville on 20 June 2011 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 20 June 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) |
9 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 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) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
23 July 2007 | Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page) |
23 July 2007 | Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page) |
20 June 2007 | Incorporation (21 pages) |
20 June 2007 | Incorporation (21 pages) |