Newhouse Industrial Estate
Newhouse, Motherwell
Lanarkshire
ML1 5RX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 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 | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | leakerdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 831010 |
Telephone region | Motherwell |
Registered Address | Unit 109/110 Block 11 Howden Avenue Newhouse Industrial Estate Newhouse, Motherwell Lanarkshire ML1 5RX Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
1 at £1 | Arthur Leaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,944 |
Cash | £9 |
Current Liabilities | £2,953 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | Application to strike the company off the register (1 page) |
14 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Registered office address changed from Unit 109/110, Block 11 Houden Avenue Newhouse Industrial Estate, Newhouse Motherwell Lanarkshire ML1 5RX United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Unit 109/110, Block 11 Houden Avenue Newhouse Industrial Estate, Newhouse Motherwell Lanarkshire ML1 5RX United Kingdom on 20 July 2010 (1 page) |
29 June 2010 | Appointment of Arthur Bruce Leaker as a director (2 pages) |
29 June 2010 | Appointment of Arthur Bruce Leaker as a director (2 pages) |
19 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 April 2010 | Incorporation (22 pages) |
8 April 2010 | Incorporation (22 pages) |