Cononley
Keighley
West Yorkshire
BD20 8NZ
Director Name | John Alexander Craven |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2013(3 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sawley House Sawley Croft Cononley Keighley West Yorkshire BD20 8NZ |
Director Name | Mr Colin Hendrie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glebehead Farm Roberton Hawick Scottish Borders TD9 7LT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Colin Hendrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebehead Farm Roberton Hawick Scottish Borders TD9 7LT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | West End Studio Drumlanrig Square Hawick Scottish Borders TD9 0AS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
50 at £1 | Mr John Alexander Craven 25.00% Ordinary A |
---|---|
50 at £1 | Mrs Gillian Craven 25.00% Ordinary A |
25 at £1 | Mr Colin Hendrie 12.50% Ordinary B |
25 at £1 | Mr John Alexander Craven 12.50% Ordinary B |
25 at £1 | Mrs Gillian Craven 12.50% Ordinary B |
25 at £1 | Mrs Joyce Hendrie 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£61,173 |
Cash | £939 |
Current Liabilities | £26,213 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 December 2015 | Compulsory strike-off action has been suspended (1 page) |
25 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Registered office address changed from Glebehead Farm Roberton Hawick Roxburghshire TD9 7LT on 5 June 2014 (2 pages) |
5 June 2014 | Termination of appointment of Colin Hendrie as a director (2 pages) |
5 June 2014 | Termination of appointment of Colin Hendrie as a director (2 pages) |
5 June 2014 | Registered office address changed from Glebehead Farm Roberton Hawick Roxburghshire TD9 7LT on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Glebehead Farm Roberton Hawick Roxburghshire TD9 7LT on 5 June 2014 (2 pages) |
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
30 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
12 March 2013 | Appointment of Gillian Craven as a director (4 pages) |
12 March 2013 | Appointment of Gillian Craven as a director (4 pages) |
12 March 2013 | Appointment of John Alexander Craven as a director (3 pages) |
12 March 2013 | Appointment of John Alexander Craven as a director (3 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
7 February 2013 | Termination of appointment of Colin Hendrie as a secretary (1 page) |
7 February 2013 | Termination of appointment of Colin Hendrie as a secretary (1 page) |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Appointment of Colin Hendrie as a director (3 pages) |
19 March 2010 | Appointment of Colin Hendrie as a secretary (3 pages) |
19 March 2010 | Appointment of Colin Hendrie as a secretary (3 pages) |
19 March 2010 | Appointment of Colin Hendrie as a director (3 pages) |
24 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 January 2010 | Incorporation (22 pages) |
20 January 2010 | Incorporation (22 pages) |