Wishaw
Lanarkshire
ML2 7DD
Scotland
Secretary Name | Mary Houlihan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(same day as company formation) |
Role | Homemaker |
Correspondence Address | 6 High Street Newarthill Motherwell ML1 5JU Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6 High Street Newarthill Motherwell Lanarkshire ML1 5JU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Motherwell North |
2 at £1 | Paul Houlihan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 August 2010 | Registered office address changed from 275 Kirk Road Wishaw ML2 7DD on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 275 Kirk Road Wishaw ML2 7DD on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Paul Houlihan on 1 May 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Houlihan on 1 May 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Houlihan on 1 May 2010 (2 pages) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
4 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 January 2009 | Return made up to 26/07/08; full list of members (3 pages) |
26 January 2009 | Return made up to 26/07/08; full list of members (3 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: clydegrove financial consultants 910 tollcross road tollcross glasgow G32 8PE (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: clydegrove financial consultants 910 tollcross road tollcross glasgow G32 8PE (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
26 July 2007 | Incorporation (6 pages) |
26 July 2007 | Incorporation (6 pages) |