Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director Name | Mr Paul Alan Kennedy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2012(2 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0YL |
Director Name | Mr Mohammed Ramzan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2012(2 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0YL |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Keith David Murdoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh Lothian EH1 3PG Scotland |
Director Name | Mr Timothy Steven Price |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Lothian EH3 9GL Scotland |
Director Name | Mr James Rae |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Bankhead Crossway South Edinburgh EH11 4EP Scotland |
Secretary Name | James Rae |
---|---|
Status | Resigned |
Appointed | 26 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | 54 Bankhead Crossway South Edinburgh EH11 4EP Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Property Intelligence People LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 May 2013 | Registered office address changed from 54 Bankhead Crossway South Edinburgh EH11 4EP United Kingdom on 30 May 2013 (2 pages) |
30 May 2013 | Registered office address changed from 54 Bankhead Crossway South Edinburgh EH11 4EP United Kingdom on 30 May 2013 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
16 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Annual return made up to 30 July 2012 with a full list of shareholders (15 pages) |
26 February 2013 | Annual return made up to 30 July 2012 with a full list of shareholders (15 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Appointment of Paul Alan Kennedy as a director (3 pages) |
9 October 2012 | Appointment of Clare Elizabeth Hayward as a director (3 pages) |
9 October 2012 | Appointment of Clare Elizabeth Hayward as a director (3 pages) |
9 October 2012 | Termination of appointment of James Rae as a secretary (2 pages) |
9 October 2012 | Termination of appointment of James Rae as a secretary (2 pages) |
9 October 2012 | Appointment of Paul Alan Kennedy as a director (3 pages) |
9 October 2012 | Termination of appointment of Timothy Price as a director (2 pages) |
9 October 2012 | Appointment of Mohammed Ramzan as a director (3 pages) |
9 October 2012 | Termination of appointment of Timothy Price as a director (2 pages) |
9 October 2012 | Termination of appointment of James Rae as a director (2 pages) |
9 October 2012 | Termination of appointment of James Rae as a director (2 pages) |
9 October 2012 | Appointment of Mohammed Ramzan as a director (3 pages) |
21 August 2012 | Change of name notice (2 pages) |
21 August 2012 | Change of name notice (2 pages) |
21 August 2012 | Company name changed home passport LIMITED\certificate issued on 21/08/12
|
21 August 2012 | Company name changed home passport LIMITED\certificate issued on 21/08/12
|
28 March 2012 | Resolutions
|
28 March 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Resolutions
|
12 March 2012 | Termination of appointment of Keith Murdoch as a director (1 page) |
12 March 2012 | Appointment of Mr James Rae as a director (2 pages) |
12 March 2012 | Appointment of Mr James Rae as a director (2 pages) |
12 March 2012 | Appointment of James Rae as a secretary (1 page) |
12 March 2012 | Appointment of James Rae as a secretary (1 page) |
12 March 2012 | Termination of appointment of Keith Murdoch as a director (1 page) |
6 March 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 6 March 2012 (1 page) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
27 October 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
4 October 2010 | Company name changed lister square (no.6) LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Company name changed lister square (no.6) LIMITED\certificate issued on 04/10/10
|
29 September 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
29 September 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
29 September 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
29 September 2010 | Appointment of Timothy Steven Price as a director (3 pages) |
29 September 2010 | Appointment of Keith David Murdoch as a director (3 pages) |
29 September 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
29 September 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
29 September 2010 | Appointment of Timothy Steven Price as a director (3 pages) |
29 September 2010 | Appointment of Keith David Murdoch as a director (3 pages) |
29 September 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
30 July 2010 | Incorporation (51 pages) |
30 July 2010 | Incorporation (51 pages) |