Port Glasgow
Renfrewshire
PA14 5DP
Scotland
Director Name | Mr John Mulholland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Dougliehill Place Port Glasgow Renfrewshire PA14 5DH Scotland |
Secretary Name | Mr John Mulholland |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Dougliehill Place Port Glasgow PA14 5DH Scotland |
Website | foodexpressgreenock.co.uk |
---|
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | John Mulholland 50.00% Ordinary |
---|---|
1 at £1 | Michael Gillen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,813 |
Cash | £861 |
Current Liabilities | £122,968 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Termination of appointment of John Mulholland as a secretary on 29 January 2016 (1 page) |
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG Scotland to 73 Union Street Greenock Renfrewshire PA16 8BG on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG Scotland to 73 Union Street Greenock Renfrewshire PA16 8BG on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of John Mulholland as a director on 29 January 2016 (1 page) |
7 April 2016 | Registered office address changed from 25 Brougham Street Greenock Renfrewshire PA16 8AB to 73 Union Street Greenock Renfrewshire PA16 8BG on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of John Mulholland as a director on 29 January 2016 (1 page) |
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 25 Brougham Street Greenock Renfrewshire PA16 8AB to 73 Union Street Greenock Renfrewshire PA16 8BG on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of John Mulholland as a secretary on 29 January 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Registered office address changed from 25 Brougham Street Greenock PA16 8AB to 25 Brougham Street Greenock Renfrewshire PA16 8AB on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 25 Brougham Street Greenock PA16 8AB to 25 Brougham Street Greenock Renfrewshire PA16 8AB on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from 25 Brougham Street Greenock PA16 8AB to 25 Brougham Street Greenock Renfrewshire PA16 8AB on 9 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Director's details changed for Mr John Mulholland on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Appointment of Mr John Mulholland as a director (2 pages) |
14 April 2011 | Appointment of Mr John Mulholland as a director (2 pages) |
14 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr John Mulholland on 14 April 2011 (2 pages) |
2 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
2 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
26 February 2010 | Incorporation (23 pages) |
26 February 2010 | Incorporation (23 pages) |