Prestwich
M25 0LW
Director Name | Andrew Fraser Davern |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2011) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 68 Stamperland Avenue Clarkston Strathclyde G76 8HA Scotland |
Director Name | Mr George Sharp Davren |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 216 Bonnyton Drive Eaglesham Glasgow G76 0NG Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £32,855 |
Cash | £6,371 |
Current Liabilities | £31,159 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 April 2015 | Notice of winding up order (1 page) |
---|---|
8 April 2015 | Registered office address changed from C/O C/O D.Grant Anderson & Co.,C.A. 2 Clifton Street Glasgow G3 7LA to 25 Bothwell Street Glasgow G2 6NL on 8 April 2015 (2 pages) |
8 April 2015 | Court order notice of winding up (1 page) |
8 April 2015 | Registered office address changed from C/O C/O D.Grant Anderson & Co.,C.A. 2 Clifton Street Glasgow G3 7LA to 25 Bothwell Street Glasgow G2 6NL on 8 April 2015 (2 pages) |
16 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 February 2012 | Termination of appointment of Andrew Davern as a director (1 page) |
26 January 2012 | Registered office address changed from C/O D Grant Anderson 2 Clifton Street Glasgow Glasgow G3 7LA on 26 January 2012 (1 page) |
28 November 2011 | Appointment of Mr George Davren as a director (2 pages) |
1 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Administrative restoration application (4 pages) |
24 October 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 October 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
13 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Appointment of Andrew Fraser Davern as a director (3 pages) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 September 2009 | Incorporation (9 pages) |