Aberdeen
Aberdeenshire
AB16 5PU
Scotland
Director Name | Louise Witter |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oldcroft Court Aberdeen Aberdeenshire AB16 5PU Scotland |
Secretary Name | Mr Gregor Francis Bryson Gibb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oldcroft Court Aberdeen Aberdeenshire AB16 5PU Scotland |
Director Name | John Nicholas Simon Bracewell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Egerton House Mereheath Lane Knutsford Cheshire WA16 6SL |
Director Name | David Cummins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | The Jays 1 Moss Road Northwich Cheshire CW8 4BQ |
Secretary Name | David Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | The Jays 1 Moss Road Northwich Cheshire CW8 4BQ |
Director Name | Glynis Mary Cummins |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2001) |
Role | School Assistant |
Correspondence Address | 1 Moss Road Northwich Cheshire CW8 4BQ |
Director Name | Heather Louise Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2005) |
Role | Consultant |
Correspondence Address | 3 Belvedere Gardens Alwoodley Leeds Yorkshire LS17 8BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 74-76 High Street Winsfold Cheshire CW7 2AP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Gregor Francis Bryson Gibb 50.00% Ordinary |
---|---|
1 at £1 | Louise Witter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£605 |
Cash | £377 |
Current Liabilities | £1,008 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Louise Witter on 17 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Louise Witter on 17 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: the jays 1 moss road northwich cheshire CW8 4BQ (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: the jays 1 moss road northwich cheshire CW8 4BQ (1 page) |
26 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
24 July 2005 | Secretary resigned;director resigned (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Secretary resigned;director resigned (1 page) |
25 June 2005 | New secretary appointed;new director appointed (2 pages) |
25 June 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
4 May 2001 | Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2001 | Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 31 August 1999 (4 pages) |
26 November 1999 | Full accounts made up to 31 August 1999 (4 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: the brittania suite 82-86 deansgate, manchester M3 2ER (2 pages) |
11 September 1998 | Secretary resigned (2 pages) |
11 September 1998 | Director resigned (2 pages) |
11 September 1998 | Secretary resigned (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Director resigned (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: the brittania suite 82-86 deansgate, manchester M3 2ER (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
17 August 1998 | Incorporation (11 pages) |