Alness
Ross-Shire
IV17 0YD
Scotland
Director Name | Mr Robert Martin Withenshaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Secretary Name | Mr Robert George Bruce Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ardachaidh Ardross Alness Ross-Shire IV17 0YD Scotland |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Director's details changed for Mr Robert Martin Withenshaw on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Robert Martin Withenshaw on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Robert Martin Withenshaw on 4 February 2010 (2 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
16 September 2009 | Director and Secretary's Change of Particulars / robert marshall / 16/09/2009 / HouseName/Number was: 5, now: ardachaidh; Street was: bridgend, now: ardross; Area was: strathconon, now: ; Post Town was: muir of ord, now: alness; Post Code was: IV6 7QQ, now: IV17 0YD; Country was: scotland, now: uk (1 page) |
16 September 2009 | Director and Secretary's Change of Particulars / robert marshall / 16/09/2009 / (1 page) |
16 September 2009 | Director and secretary's change of particulars / robert marshall / 16/09/2009 (1 page) |
16 September 2009 | Director and secretary's change of particulars / robert marshall / 16/09/2009 (1 page) |
13 August 2009 | Accounts made up to 30 November 2008 (3 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
26 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
26 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
25 September 2008 | Director and Secretary's Change of Particulars / robert marshall / 24/09/2008 / (1 page) |
25 September 2008 | Director and secretary's change of particulars / robert marshall / 24/09/2008 (1 page) |
24 September 2008 | Director and Secretary's Change of Particulars / robert marshall / 24/09/2008 / HouseName/Number was: , now: 5; Street was: 4 mere court, now: bridgend; Area was: weston, now: strathconon; Post Town was: crewe, now: muir of ord; Region was: cheshire, now: ross-shire; Post Code was: CW2 5GL, now: IV6 7QQ; Country was: , now: scotland (1 page) |
24 September 2008 | Director and secretary's change of particulars / robert marshall / 24/09/2008 (1 page) |
22 January 2008 | Accounts made up to 30 November 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
20 November 2007 | Return made up to 11/11/07; full list of members (4 pages) |
20 November 2007 | Return made up to 11/11/07; full list of members (4 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
14 August 2007 | Accounts made up to 30 November 2006 (3 pages) |
25 January 2007 | Return made up to 11/11/06; full list of members (4 pages) |
25 January 2007 | Return made up to 11/11/06; full list of members (4 pages) |
5 January 2006 | Memorandum and Articles of Association (13 pages) |
5 January 2006 | Memorandum and Articles of Association (13 pages) |
19 December 2005 | Company name changed bruce marshall & co LIMITED\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed bruce marshall & co LIMITED\certificate issued on 19/12/05 (2 pages) |
28 November 2005 | Ad 15/11/05--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
28 November 2005 | Ad 15/11/05--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
11 November 2005 | Incorporation (19 pages) |
11 November 2005 | Incorporation (19 pages) |