Woodhall Spa
LN10 6YL
Director Name | Mr Matthew Jeremy Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 White Cottages Fuller Street Fairstead Chelmsford Essex CM3 2AY |
Director Name | Mr Richard Herring Lawson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Pilmore Invergowrie Dundee DD2 5EL Scotland |
Director Name | Mr Frank Carl Straetmans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Springfield Road Chelmsford Essex CM2 6AS |
Director Name | Mr Richard Fraser Lawson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39a Albany Road Broughty Ferry Dundee DD5 1NU Scotland |
Secretary Name | Mr Matthew Jeremy Brown |
---|---|
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 White Cottages Fuller Street Fairstead Chelmsford Essex CM3 2AY |
Director Name | Mr Andrew Peter Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westminster Way Grantham Lincolnshire NG31 8PQ |
Director Name | Millhouse Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Correspondence Address | 72-76 Monifieth Road Broughty Ferry Dundee DD5 2RZ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2016(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 2016) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 38 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 February 2017 | Director's details changed for Mr Andrew Peter Jones on 26 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Hillhead Business Park Northmuir Kirriemuir Angus DD8 4PB to 38 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Richard Fraser Lawson as a director on 27 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 February 2017 | Register inspection address has been changed to 38, Tollpark Road Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW (1 page) |
27 February 2017 | Director's details changed for Mr Andrew Peter Jones on 26 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Hillhead Business Park Northmuir Kirriemuir Angus DD8 4PB to 38 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Richard Fraser Lawson as a director on 27 February 2017 (1 page) |
27 February 2017 | Register inspection address has been changed to 38, Tollpark Road Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW (1 page) |
27 February 2017 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 May 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 (1 page) |
3 February 2016 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
22 January 2016 | Termination of appointment of Matthew Jeremy Brown as a director on 12 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Matthew Jeremy Brown as a secretary on 12 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Frank Carl Straetmans as a director on 1 April 2015 (1 page) |
22 January 2016 | Termination of appointment of Andrew Peter Jones as a director on 12 January 2016 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 January 2016 | Appointment of Andrew Peter Jones as a director on 1 November 2015 (2 pages) |
22 January 2016 | Appointment of Andrew Peter Jones as a director on 1 November 2015 (2 pages) |
22 January 2016 | Termination of appointment of Andrew Peter Jones as a director on 12 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Matthew Jeremy Brown as a secretary on 12 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Richard Herring Lawson as a director on 1 April 2015 (1 page) |
22 January 2016 | Appointment of Andrew Peter Jones as a director on 1 November 2015 (2 pages) |
22 January 2016 | Termination of appointment of Richard Herring Lawson as a director on 1 April 2015 (1 page) |
22 January 2016 | Appointment of Andrew Peter Jones as a director on 1 November 2015 (2 pages) |
22 January 2016 | Termination of appointment of Matthew Jeremy Brown as a director on 12 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Frank Carl Straetmans as a director on 1 April 2015 (1 page) |
21 January 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 21 January 2016 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Frank Carl Straetmans on 10 June 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Frank Carl Straetmans on 10 June 2014 (2 pages) |
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Director's details changed for Mr Richard Fraser Lawson on 29 March 2012 (2 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Director's details changed for Mr Richard Fraser Lawson on 29 March 2012 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
16 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Director's details changed for Mr Matthew Jeremy Brown on 10 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Matthew Jeremy Brown on 10 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Matthew Jeremy Brown on 10 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Matthew Jeremy Brown on 10 August 2011 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
27 September 2010 | Director's details changed for Mr Matthew Jeremy Brown on 1 January 2010 (2 pages) |
27 September 2010 | Registered office address changed from Hillhead Business Park Northmuir Kirriemuir Angus DD8 4PB Scotland on 27 September 2010 (1 page) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Termination of appointment of Millhouse Holdings Limited as a director (1 page) |
27 September 2010 | Termination of appointment of Millhouse Holdings Limited as a director (1 page) |
27 September 2010 | Director's details changed for Mr Matthew Jeremy Brown on 1 January 2010 (2 pages) |
27 September 2010 | Registered office address changed from C/O Millhouse Holdings Limited 72-76 Monifirth Road Broughty Ferry Dundee DD5 2RZ Scotland on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from C/O Millhouse Holdings Limited 72-76 Monifirth Road Broughty Ferry Dundee DD5 2RZ Scotland on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Hillhead Business Park Northmuir Kirriemuir Angus DD8 4PB Scotland on 27 September 2010 (1 page) |
27 September 2010 | Director's details changed for Mr Matthew Jeremy Brown on 1 January 2010 (2 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
22 October 2009 | Secretary's details changed for Mr Matthew Jeremy Brown on 10 August 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Matthew Jeremy Brown on 10 August 2009 (1 page) |
10 August 2009 | Incorporation (15 pages) |
10 August 2009 | Incorporation (15 pages) |