Dumbarton
G82 3PD
Scotland
Director Name | Mr Michael Joseph Hugh Cochrane |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathleven House Vale Of Leven Industrial Estate Dumbarton G82 3PD Scotland |
Director Name | Mr Huw David Parry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Business Continuity Planner |
Correspondence Address | 20 Quarrelton Grove Johnstone Renfrewshire PA5 8LJ Scotland |
Secretary Name | Mr Michael Joseph Hugh Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | Strathleven House Vale Of Leven Industrial Estate Dumbarton G82 3PD Scotland |
Website | www.aric-uk.com |
---|---|
Telephone | 01438 714132 |
Telephone region | Stevenage |
Registered Address | 284 Station Road Harrow Middlesex HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Mr Alexander John Gardner 50.00% Ordinary |
---|---|
75 at £1 | Mr Michael Joseph Hugh Cochrane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,081 |
Cash | £2,111 |
Current Liabilities | £53,278 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Michael Cochrane as a director (1 page) |
19 February 2014 | Termination of appointment of Michael Cochrane as a secretary (1 page) |
19 February 2014 | Termination of appointment of Michael Cochrane as a director (1 page) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Michael Cochrane as a director (1 page) |
19 February 2014 | Termination of appointment of Michael Cochrane as a director (1 page) |
19 February 2014 | Termination of appointment of Michael Cochrane as a secretary (1 page) |
3 July 2013 | Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on 3 July 2013 (1 page) |
16 May 2013 | Registered office address changed from Fircroft, 126 Weyhill Road Andover Hampshire SP10 3BE on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Fircroft, 126 Weyhill Road Andover Hampshire SP10 3BE on 16 May 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
29 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
16 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Michael Joseph Hugh Cochrane on 25 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alexander John Gardner on 25 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alexander John Gardner on 25 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Michael Joseph Hugh Cochrane on 25 November 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 November 2009 | Director's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Alexander John Gardner on 13 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Alexander John Gardner on 13 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 (1 page) |
25 September 2009 | Appointment terminated director huw parry (1 page) |
25 September 2009 | Appointment terminated director huw parry (1 page) |
27 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
26 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
26 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / huw parry / 01/02/2008 (2 pages) |
13 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
13 March 2008 | Director and secretary's change of particulars / michael cochrane / 01/02/2008 (2 pages) |
13 March 2008 | Director's change of particulars / alexander gardner / 01/02/2008 (2 pages) |
13 March 2008 | Director's change of particulars / huw parry / 01/02/2008 (2 pages) |
13 March 2008 | Director and secretary's change of particulars / michael cochrane / 01/02/2008 (2 pages) |
13 March 2008 | Director's change of particulars / alexander gardner / 01/02/2008 (2 pages) |
13 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 February 2007 | Incorporation (11 pages) |
5 February 2007 | Incorporation (11 pages) |