Castle Douglas
Dumfries & Galloway
DG7 1TP
Scotland
Secretary Name | Lavinia Cawthorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Denton Road Bexley Kent DA5 2AF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Colin Harold Thorne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,139 |
Cash | £9,228 |
Current Liabilities | £4,863 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2019 | Application to strike the company off the register (3 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
1 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Director's details changed for Mr Colin Harold Thorne on 30 October 2017 (2 pages) |
30 October 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 34 Crofton Avenue Bexley Kent DA5 3AR to 19 Montpelier Avenue Bexley Kent DA5 3AP on 30 October 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Colin Harold Thorne on 30 October 2017 (2 pages) |
30 October 2017 | Change of details for Mr Colin Harold Thorne as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 34 Crofton Avenue Bexley Kent DA5 3AR to 19 Montpelier Avenue Bexley Kent DA5 3AP on 30 October 2017 (1 page) |
30 October 2017 | Change of details for Mr Colin Harold Thorne as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Colin Harold Thorne as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Colin Harold Thorne as a person with significant control on 11 July 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
8 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
9 July 2003 | Incorporation (18 pages) |
9 July 2003 | Incorporation (18 pages) |