Bridge Of Don
Aberdeen
AB22 8AX
Scotland
Director Name | Mr Stephen Kevin Swindell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gray Street Aberdeen AB10 6JD Scotland |
Director Name | Howard Geoffrey Ingram |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 April 2006) |
Role | Fisherman |
Correspondence Address | Grosvenor Lon St Ffraid Trearddur Bay Holyhead Anglesey LL65 2YH Wales |
Secretary Name | Heather Elizabeth Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | Brathay 41 Refail Farm Estate Rhoscolyn Holyhead Anglesey LL65 2EX Wales |
Director Name | James Gwilym Ingram |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 April 2011) |
Role | Consultant Engineer |
Country of Residence | Wales |
Correspondence Address | Cae Crin Rhoscolyn Holyhead Anglesey LL65 2EQ Wales |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Cheapside House 138 Cheapside London EC2V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,231 |
Current Liabilities | £184,788 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
21 June 2011 | Registered office address changed from Brathay 41 Refail Farm Estate Rhoscolyn Holyhead Anglesey LL65 2EX on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Brathay 41 Refail Farm Estate Rhoscolyn Holyhead Anglesey LL65 2EX on 21 June 2011 (1 page) |
15 June 2011 | Appointment of Mr Colin Andrew Manson as a director (2 pages) |
15 June 2011 | Appointment of Mr Stephen Kevin Swindell as a director (2 pages) |
15 June 2011 | Appointment of Mr Stephen Kevin Swindell as a director (2 pages) |
15 June 2011 | Appointment of Mr Colin Andrew Manson as a director (2 pages) |
20 May 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
20 May 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
18 May 2011 | Termination of appointment of Heather Ingram as a secretary (1 page) |
18 May 2011 | Termination of appointment of James Ingram as a director (1 page) |
18 May 2011 | Termination of appointment of James Ingram as a director (1 page) |
18 May 2011 | Termination of appointment of Heather Ingram as a secretary (1 page) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 June 2006 | Return made up to 07/05/06; full list of members
|
14 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 September 2005 | Return made up to 07/05/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 September 2005 | Return made up to 07/05/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 October 2004 | 99 sh at £1 15/03/03 amending (2 pages) |
12 October 2004 | 99 sh at £1 15/03/03 amending (2 pages) |
8 October 2004 | Return made up to 07/05/04; full list of members
|
8 October 2004 | Return made up to 07/05/04; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 August 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 August 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
12 July 2002 | Return made up to 07/05/02; full list of members (7 pages) |
12 July 2002 | Return made up to 07/05/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
6 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 07/05/01; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members
|
13 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
17 February 1999 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
17 February 1999 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
27 May 1998 | Return made up to 07/05/98; full list of members
|
27 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Director's particulars changed (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Incorporation (16 pages) |