Feock
Cornwall
TR3 6RB
Director Name | Mr Richard James Pearce |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millwheel Barn Oakhouse Farm Hampstead Norreys Barkshire RG18 0SP |
Director Name | Mr Benjamin Antony St John Bamford |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2012(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr Michael Peter Nicol |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2015) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Website | geoprober.com |
---|---|
Email address | [email protected] |
Telephone | 01224 518068 |
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
700 at £1 | Chynoweth Technologies LTD 70.00% Ordinary |
---|---|
300 at £1 | Sub Aqua 2000 LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,091,737 |
Cash | £274,857 |
Current Liabilities | £631,365 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 22 November 2017 (1 page) |
17 October 2017 | Change of details for Chynoweth Technologies Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Chynoweth Technologies Limited as a person with significant control on 17 October 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 March 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (2 pages) |
10 March 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (2 pages) |
19 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 October 2015 | Termination of appointment of Michael Nicol as a director on 14 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Michael Nicol as a director on 14 July 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages) |
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
5 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
15 January 2014 | Appointment of Michael Nicol as a director (3 pages) |
15 January 2014 | Appointment of Michael Nicol as a director (3 pages) |
13 January 2014 | Appointment of Mr Benjamin Antony St John Bamford as a director (2 pages) |
13 January 2014 | Appointment of Mr Benjamin Antony St John Bamford as a director (2 pages) |
18 December 2013 | Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 October 2012 | Appointment of Mr Antony Stephen Bamford as a director (3 pages) |
25 October 2012 | Appointment of Mr Richard James Pearce as a director (3 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
25 October 2012 | Appointment of Mr Richard James Pearce as a director (3 pages) |
25 October 2012 | Termination of appointment of Ewan Neilson as a director (2 pages) |
25 October 2012 | Termination of appointment of Ewan Neilson as a director (2 pages) |
25 October 2012 | Appointment of Mr Antony Stephen Bamford as a director (3 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
5 October 2012 | Company name changed sllp 21 LIMITED\certificate issued on 05/10/12
|
5 October 2012 | Company name changed sllp 21 LIMITED\certificate issued on 05/10/12
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|