Blyth
NE24 5TJ
Director Name | Mr Conal William Ruddock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Newsham Road Blyth NE24 5TJ |
Registered Address | 62 Broughton Street Edinburgh EH1 3SA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Adrienne Ruddock 50.00% Ordinary |
---|---|
1 at £1 | Conal William Ruddock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,030 |
Cash | £222 |
Current Liabilities | £6,206 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2014 | Director's details changed for Mr Conal William Ruddock on 6 September 2013 (2 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mrs Adrienne Ruddock on 6 September 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Conal William Ruddock on 6 September 2013 (2 pages) |
19 June 2014 | Director's details changed for Mrs Adrienne Ruddock on 6 September 2013 (2 pages) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
14 October 2013 | Company name changed atmospics LTD\certificate issued on 14/10/13
|
3 September 2013 | Registered office address changed from 137 Brahan Terrace Perth PH1 2LL Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 137 Brahan Terrace Perth PH1 2LL Scotland on 3 September 2013 (1 page) |
6 June 2013 | Director's details changed for Mrs Adrienne Ruddock on 6 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mrs Adrienne Ruddock on 6 June 2013 (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Incorporation (23 pages) |