Hest Bank
Lancaster
Lancashire
LA2 6EY
Secretary Name | Mr Graham Sheedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2009(same day as company formation) |
Role | Fitness |
Correspondence Address | 3 Ashworth Drive Hest Bank Lancaster Lancashire LA2 6EY |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(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 | 13 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sarah Jane Howick-sheedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,092 |
Cash | £6,647 |
Current Liabilities | £15,220 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 August 2013 | Secretary's details changed for Mr Graham Sheedy on 8 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Ms Sarah Jane Howick-Sheedy on 8 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Graham Sheedy on 8 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Ms Sarah Jane Howick-Sheedy on 8 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Graham Sheedy on 8 August 2013 (2 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 March 2011 | Secretary's details changed for Graham Sheedy on 13 February 2010 (1 page) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Secretary's details changed for Graham Sheedy on 13 February 2010 (1 page) |
14 December 2010 | Registered office address changed from 1 Queens Gardens Aberdeen AB15 4YD on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 1 Queens Gardens Aberdeen AB15 4YD on 14 December 2010 (1 page) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Ms Sarah Jane Howick-Sheedy on 13 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Ms Sarah Jane Howick-Sheedy on 13 February 2010 (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 55-57 west high street inverurie AB51 3QQ (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 55-57 west high street inverurie AB51 3QQ (1 page) |
24 February 2009 | Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page) |
24 February 2009 | Director appointed sarah huwick-sheedy (2 pages) |
24 February 2009 | Director appointed sarah huwick-sheedy (2 pages) |
24 February 2009 | Secretary appointed graham sheedy (2 pages) |
24 February 2009 | Secretary appointed graham sheedy (2 pages) |
24 February 2009 | Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 February 2009 | Appointment terminated director stephen mabbott (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Appointment terminated director stephen mabbott (1 page) |
13 February 2009 | Incorporation (18 pages) |
13 February 2009 | Incorporation (18 pages) |