Peebles Road
Innerleithen
Peeblesshire
EH44 6QY
Scotland
Director Name | Kevin Edmund Lamb |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Peebles Road Innerleithen Peeblesshire EH44 6QY Scotland |
Director Name | Mr Dean John Alfred Fulton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiddlers Green Church Lane, Middleton Tamworth Staffordshire B78 2AL |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,822,400 |
Gross Profit | £597,003 |
Net Worth | -£11,118,080 |
Current Liabilities | £17,781,781 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
15 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
16 February 2010 | Statement of affairs with form 4.19 (5 pages) |
16 February 2010 | Statement of affairs with form 4.19 (5 pages) |
2 February 2010 | Duplicate director termination (2 pages) |
2 February 2010 | Duplicate director termination (2 pages) |
1 February 2010 | Termination of appointment of Kevin Lamb as a director (3 pages) |
1 February 2010 | Termination of appointment of Kevin Lamb as a director (3 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Resolutions
|
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 18 December 2009 (2 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 18 December 2009 (2 pages) |
18 December 2009 | Resolutions
|
7 July 2009 | Appointment Terminated Director dean fulton (1 page) |
7 July 2009 | Appointment terminated director dean fulton (1 page) |
11 February 2009 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
11 February 2009 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
14 November 2007 | Return made up to 30/08/07; full list of members (7 pages) |
14 November 2007 | Return made up to 30/08/07; full list of members (7 pages) |
9 September 2007 | Resolutions
|
9 September 2007 | Resolutions
|
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Particulars of mortgage/charge (5 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
8 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Particulars of mortgage/charge (5 pages) |
8 June 2007 | Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
30 August 2006 | Incorporation (16 pages) |
30 August 2006 | Incorporation (16 pages) |