Palnackie
Castle Douglas
Kirkcudbrightshire
DG7 1PG
Scotland
Director Name | Mr Jason Rae |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Redgate House 43 Upper Bognor Road Bognor Regis West Sussex PO21 1HS |
Secretary Name | Miss Jeanette Harriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Redgate House 43 Upper Bognor Road Bognor Regis West Sussex PO21 1HS |
Director Name | Mr Franz Van Luit |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 19 September 2005) |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | Meenteweg 13 Drenthe Rz Havelte 7971 Holland |
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 April 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Glenisle Inn Palnackie Castle Douglas DG7 1PG Scotland |
Secretary Name | Me Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2008) |
Correspondence Address | 2nd Floor Cas Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN Wales |
Registered Address | Mr Stephen Wilson 1 Bates Crescent Waddon Croydon Surrey CR0 4ES |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2010 | Appointment of Stephen Wilson as a director (2 pages) |
24 November 2010 | Appointment of Stephen Wilson as a director (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Termination of appointment of Stephen Wilson as a director (1 page) |
13 May 2010 | Termination of appointment of Stephen Wilson as a director (1 page) |
29 April 2010 | Compulsory strike-off action has been suspended (1 page) |
29 April 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Appointment Terminated Secretary me secretaries LIMITED (1 page) |
9 December 2008 | Appointment terminated secretary me secretaries LIMITED (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
3 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Secretary's particulars changed (1 page) |
14 December 2005 | Total exemption full accounts made up to 28 February 2005 (17 pages) |
14 December 2005 | Total exemption full accounts made up to 28 February 2005 (17 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: station chambers station road chepstow monmouthshire NP16 5PF (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: station chambers station road chepstow monmouthshire NP16 5PF (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | £ nc 100/150000 19/09/05 (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | £ nc 100/150000 19/09/05 (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2005 | Return made up to 10/02/05; full list of members (3 pages) |
21 July 2005 | Return made up to 10/02/05; full list of members (3 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: unit 3 flansham business centre hoe lane bognor regis west sussex PO22 8NJ (1 page) |
25 April 2005 | Company name changed select (10042) LIMITED\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed select (10042) LIMITED\certificate issued on 25/04/05 (2 pages) |
10 February 2004 | Incorporation (7 pages) |