Cleckheaton
Yorkshire
BD19 3AZ
Director Name | Mr Adam James Fynn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (closed 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anderson House Luton Hoo Estate Luton Bedfordshire LU3 1TD |
Director Name | Mr Parbinder Sandu |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 316 Etterick Riverside Bus Centre Selkirk TD7 5EB Scotland |
Registered Address | Units 316 Etterick Riverside Bus Centre Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
100 at £1 | Barbara Davenport 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (5 pages) |
16 September 2014 | Application to strike the company off the register (5 pages) |
17 January 2014 | Company name changed style the nation LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Company name changed style the nation LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
13 January 2014 | Appointment of Mr Adam James Fynn as a director on 10 January 2014 (2 pages) |
13 January 2014 | Appointment of Mrs Barbara Davenport as a director on 10 January 2014 (2 pages) |
13 January 2014 | Appointment of Mr Adam James Fynn as a director on 10 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Parbinder Sandu as a director on 10 January 2014 (1 page) |
13 January 2014 | Appointment of Mrs Barbara Davenport as a director on 10 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Parbinder Sandu as a director on 10 January 2014 (1 page) |
29 April 2013 | Company name changed scott carson LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Company name changed scott carson LIMITED\certificate issued on 29/04/13
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|