Widnes
Cheshire
WA8 7NJ
Director Name | Mr Spencer Hugh Pryor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Telecoms Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Ardbeg Avenue Rutherglen G73 5NF Scotland |
Secretary Name | Spencer Pryor |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ardbeg Avenue Rutherglen G73 5NF Scotland |
Website | go-post.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2900251 |
Telephone region | Glasgow |
Registered Address | 54 Admiral Street Glasgow G41 1HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
875 at £1 | Spencer Pryor 87.50% Ordinary |
---|---|
75 at £1 | Alexandra Pryor 7.50% Ordinary |
50 at £1 | William Young 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,555 |
Cash | £32 |
Current Liabilities | £19,540 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2016 | Compulsory strike-off action has been suspended (1 page) |
21 May 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 January 2015 | Termination of appointment of Spencer Hugh Pryor as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Spencer Hugh Pryor as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Spencer Hugh Pryor as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Spencer Pryor as a secretary on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Spencer Pryor as a secretary on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Spencer Pryor as a secretary on 7 January 2015 (1 page) |
18 November 2014 | Appointment of Ms Christine Marie Squirrell as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Christine Marie Squirrell as a director on 17 November 2014 (2 pages) |
31 October 2014 | Registered office address changed from 15 Ardbeg Avenue Rutherglen G73 5NF to 54 Admiral Street Glasgow G41 1HU on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 15 Ardbeg Avenue Rutherglen G73 5NF to 54 Admiral Street Glasgow G41 1HU on 31 October 2014 (1 page) |
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
1 May 2013 | Incorporation (37 pages) |
1 May 2013 | Incorporation (37 pages) |