Balby
Doncaster
South Yorkshire
DN4 8TL
Secretary Name | John Magilocco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 24 April 2015) |
Role | Company Director |
Correspondence Address | 37 Brander Close Woodfield Plantation Doncaster DN4 8TL |
Director Name | Linda McKnight |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cadenhead Place Aberdeen Aberdeenshire AB25 3AH Scotland |
Director Name | Peter John McKnight |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cadenhead Place Aberdeen AB25 3AH Scotland |
Secretary Name | Linda McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cadenhead Place Aberdeen Aberdeenshire AB25 3AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
70 at £1 | John Magiloco 70.00% Ordinary |
---|---|
30 at £1 | Lynda Magilocco 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,892 |
Cash | £4,311 |
Current Liabilities | £11,669 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 September 2012 | Secretary's details changed for John Magilcco on 28 August 2012 (1 page) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Registered office address changed from 8 Cadenhead Place Aberdeen Aberdeenshire AB25 3AH Scotland on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 8 Cadenhead Place Aberdeen Aberdeenshire AB25 3AH Scotland on 8 November 2010 (1 page) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Peter Mcknight as a director (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
3 November 2009 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 3 November 2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 February 2009 | Return made up to 28/08/08; full list of members (4 pages) |
16 April 2008 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2008 | Secretary appointed john magilcco (2 pages) |
16 April 2008 | Appointment terminated director linda mcknight (1 page) |
16 April 2008 | Director appointed john magilocco (2 pages) |
16 April 2008 | Appointment terminated secretary linda mcknight (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
28 August 2007 | Incorporation (17 pages) |