Roscoe
Illinois
61073
Director Name | Mr Brett Andrew McLennan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 March 2020(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 03 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1038 W Monroe St, Unit 16 Chicago Illinois 60607 |
Director Name | Ms Anitra Elliott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Walk Todmorden Lancashire OL14 6PY |
Director Name | Mr Nicholas Alan Fowles |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Nicholas Alan Fowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,346 |
Cash | £20,224 |
Current Liabilities | £14,515 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 November 2017 | Cessation of Anitra Elliott as a person with significant control on 6 September 2017 (1 page) |
---|---|
3 November 2017 | Notification of B & N Europe Limited as a person with significant control on 6 October 2017 (1 page) |
3 November 2017 | Cessation of Nicholas Alan Fowles as a person with significant control on 6 October 2017 (1 page) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
13 December 2016 | Register inspection address has been changed to 5 Church Walk Church Walk Todmorden OL14 6PY (1 page) |
12 December 2016 | Registered office address changed from 5 Church Walk Todmorden West Yorkshire OL14 6PY England to 661 Rochdale Road Rochdale Road Todmorden OL14 6SX on 12 December 2016 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 May 2016 | Registered office address changed from 661 Rochdale Road Walsden West Yorkshire OL14 6SX to 5 Church Walk Todmorden West Yorkshire OL14 6PY on 29 May 2016 (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Register inspection address has been changed (1 page) |
12 May 2014 | Director's details changed for Mr Nicholas Alan Fowles on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Nicholas Alan Fowles on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Anitra Elliott on 1 January 2014 (2 pages) |
12 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mrs Anitra Elliott on 1 January 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
12 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mr Nicholas Alan Fowles on 21 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mrs Anitra Elliott-Fowles on 21 July 2011 (2 pages) |
8 July 2011 | Appointment of Mr Nicholas Alan Fowles as a director (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Mrs Anitra Elliott-Fowles on 8 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Anitra Elliott-Fowles on 8 July 2010 (2 pages) |
8 July 2009 | Incorporation (16 pages) |