Crieff
Perthshire
PH7 4DN
Scotland
Director Name | Susan Rose Harrison |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Galvelmore Street Crieff PH7 4DN Scotland |
Secretary Name | Susan Rose Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 June 2011) |
Role | Secretary |
Correspondence Address | 1a Galvelmore Street Crieff Perthshire PH7 4DN Scotland |
Director Name | David Owen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pencnwc Whitemill Carmarthen Carmarthenshire SA32 7HL Wales |
Director Name | Elizabeth Jayne Owen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pencnwc Whitemill Carmarthen Carmarthenshire SA32 7HL Wales |
Secretary Name | David Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pencnwc Whitemill Carmarthen Carmarthenshire SA32 7HL Wales |
Registered Address | Williams & Co 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,688 |
Current Liabilities | £17,688 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
27 October 2009 | Director's details changed for Susan Rose Harrison on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Nickolas Harrison on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Susan Rose Harrison on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Nickolas Harrison on 27 October 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
30 September 2008 | Appointment Terminated Director elizabeth owen (1 page) |
30 September 2008 | Appointment terminated director elizabeth owen (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from pencnwc house, whitemill carmarthen SA32 7HL (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from pencnwc house, whitemill carmarthen SA32 7HL (1 page) |
30 September 2008 | Appointment terminated director and secretary david owen (1 page) |
30 September 2008 | Appointment Terminated Director and Secretary david owen (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 July 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
5 July 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
16 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
26 September 2005 | Incorporation (8 pages) |
26 September 2005 | Incorporation (8 pages) |