Nags Head Lane, Avening
Tetbury
Gloucestershire
GL8 8NZ
Wales
Secretary Name | Mrs Dorothy Margaret Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Billbrook Nags Head Lane Avening Gloucestershire GL8 8NZ Wales |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Drymen Road Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2009) |
Correspondence Address | 126 Drymen Road Glasgow Lanarkshire G61 3RB Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Peter Brook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £703,654 |
Cash | £313,149 |
Current Liabilities | £38,196 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
4 July 2014 | Resolutions
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 March 2013 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 September 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Director's details changed for Peter Brook on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Secretary appointed dorothy margaret brook (1 page) |
28 May 2009 | Appointment terminated secretary drymen road company secretaries LTD (1 page) |
5 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2008 | Curr sho from 28/02/2009 to 30/06/2008 (1 page) |
25 March 2008 | Director appointed peter brook (2 pages) |
25 March 2008 | Secretary appointed drymen road company secretaries LTD (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Registered office changed on 13/03/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 February 2008 | Incorporation (17 pages) |