Balsall Common
Coventry
West Midlands
CV7 7FL
Secretary Name | Mr John McLauchlan |
---|---|
Status | Closed |
Appointed | 31 December 2009(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 96 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Secretary Name | Lucy McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 1 Knowle Road Grange House Hampton In Arden Solihull West Midlands B92 0JA |
Director Name | Lynda Barbara McLauchlan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 1 Knowle Road Grange House Knowle Road Hampton In Arden Solihull West Midlands B92 0JA |
Secretary Name | Lynda Barbara McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 1 Knowle Road Grange House Knowle Road Hampton In Arden Solihull West Midlands B92 0JA |
Registered Address | C/O Kothari & Co 1 Acton Hill Mews 310/328 Uxbridge Road Acton Hill London W3 9QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
2 at £1 | John Mclauchlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,330 |
Cash | £409 |
Current Liabilities | £75,739 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Application to strike the company off the register (3 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Director's details changed for John Mclauchlan on 1 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Mr John Mclauchlan on 1 August 2013 (2 pages) |
23 September 2013 | Director's details changed for John Mclauchlan on 1 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Mr John Mclauchlan on 1 August 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Appointment of Mr John Mclauchlan as a secretary (1 page) |
8 April 2010 | Termination of appointment of Lynda Mclauchlan as a secretary (1 page) |
8 April 2010 | Termination of appointment of Lynda Mclauchlan as a director (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
1 February 2001 | (6 pages) |
1 February 2001 | (6 pages) |
13 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
20 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | (6 pages) |
28 January 1999 | Secretary resigned (1 page) |
23 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
28 January 1998 | (7 pages) |
23 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
8 April 1997 | New director appointed (2 pages) |
6 April 1997 | Return made up to 21/09/96; no change of members (4 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: payne & company 1688 high street knowle solihull west midlands B93 0LY (1 page) |
29 January 1997 | (8 pages) |
8 February 1996 | (8 pages) |
30 November 1995 | Return made up to 21/09/95; full list of members (6 pages) |
1 August 1995 | (8 pages) |
17 March 1995 | (9 pages) |
17 March 1995 | (9 pages) |
7 December 1993 | First Gazette notice for compulsory strike-off (1 page) |