Earls Barton
Northampton
NN6 0NQ
Secretary Name | Vida Angharad Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 82a Doddington Road Earls Barton Northampton NN6 0NQ |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gareth Graham Roberts 50.00% Ordinary |
---|---|
50 at £1 | Vida Angharad Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,036 |
Cash | £177,941 |
Current Liabilities | £53,171 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
13 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 April 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
30 April 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
8 February 2013 | Registered office address changed from 1 Boyd Orr Way Laurencekirk Aberdeenshire AB30 1GS on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Gareth Graham Roberts on 1 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Vida Angharad Roberts on 1 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 1 Boyd Orr Way Laurencekirk Aberdeenshire AB30 1GS on 8 February 2013 (1 page) |
8 February 2013 | Secretary's details changed for Vida Angharad Roberts on 1 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Gareth Graham Roberts on 1 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 1 Boyd Orr Way Laurencekirk Aberdeenshire AB30 1GS on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Secretary's details changed for Vida Angharad Roberts on 1 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Gareth Graham Roberts on 1 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 January 2010 | Director's details changed for Gareth Graham Roberts on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Gareth Graham Roberts on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Secretary appointed vida angharad roberts (1 page) |
19 January 2009 | Director appointed garteh graham roberts (2 pages) |
19 January 2009 | Secretary appointed vida angharad roberts (1 page) |
19 January 2009 | Director appointed garteh graham roberts (2 pages) |
17 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
15 December 2008 | Incorporation (18 pages) |
15 December 2008 | Incorporation (18 pages) |