Hatton Park
Warwick
CV35 7TT
Director Name | Tracey Louise Watson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Archways Rusland Nr Ulverston Cumbria LA12 8JS |
Secretary Name | Tracey Louise Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Archways Rusland Nr Ulverston Cumbria LA12 8JS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Deborah Elizabeth Frith 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Deborah Elizabeth Frith on 21 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Deborah Elizabeth Frith on 21 January 2014 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 April 2013 | Termination of appointment of Tracey Watson as a director (1 page) |
30 April 2013 | Termination of appointment of Tracey Watson as a secretary (1 page) |
30 April 2013 | Termination of appointment of Tracey Watson as a secretary (1 page) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Termination of appointment of Tracey Watson as a director (1 page) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 April 2012 | Director's details changed for Tracey Louise Watson on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Tracey Louise Watson on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Tracey Louise Watson on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Tracey Louise Watson on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Deborah Elizabeth Frith on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Deborah Elizabeth Frith on 30 April 2012 (2 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 June 2010 | Registered office address changed from as Fisher & Co 160 Hope Street Glasgow G2 2TJ Uk on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from as Fisher & Co 160 Hope Street Glasgow G2 2TJ Uk on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Return made up to 21/04/09; full list of members (4 pages) |
29 September 2009 | Return made up to 21/04/09; full list of members (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 February 2009 | Director and secretary appointed tracey louise watson (2 pages) |
16 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 February 2009 | Director appointed deborah elizabeth frith (2 pages) |
16 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 February 2009 | Director and secretary appointed tracey louise watson (2 pages) |
16 February 2009 | Director appointed deborah elizabeth frith (2 pages) |
22 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
22 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
21 April 2008 | Incorporation (13 pages) |
21 April 2008 | Incorporation (13 pages) |