Whittlesey
Peterborough
PE7 1QW
Secretary Name | Mrs Clare Grayer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2008(3 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 October 2015) |
Role | Company Director |
Correspondence Address | 124 Stonald Road Whittlesey Peterborough PE7 1QW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 61 George Street Perth PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Joseph Grayer 50.00% Ordinary |
---|---|
1 at £1 | Clare Grayer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£261 |
Cash | £6 |
Current Liabilities | £1,636 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (2 pages) |
15 June 2015 | Application to strike the company off the register (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 February 2011 | Director's details changed for Andrew Joseph Grayer on 23 January 2011 (3 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Secretary's details changed for Clare Grayer on 23 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Secretary's details changed for Clare Grayer on 23 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Andrew Joseph Grayer on 23 January 2011 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 March 2010 | Director's details changed for Andrew Joseph Grayer on 10 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Andrew Joseph Grayer on 10 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
23 January 2008 | Incorporation (5 pages) |
23 January 2008 | Incorporation (5 pages) |