Stirling
Stirlingshire
FK8 1NZ
Scotland
Secretary Name | Terence Phillip Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 01 April 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Parham Road Gosport Hampshire PO12 4UE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 892 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at 100 | Timothy Askew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,126 |
Cash | £1,895 |
Current Liabilities | £21,826 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2011 | Termination of appointment of Timothy Askew as a director (1 page) |
13 February 2011 | Termination of appointment of Timothy Askew as a director (1 page) |
29 August 2010 | Termination of appointment of Terence Curran as a secretary (1 page) |
29 August 2010 | Termination of appointment of Terence Curran as a secretary (1 page) |
26 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
25 April 2010 | Director's details changed for Timothy Michael Askew on 1 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Timothy Michael Askew on 1 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Timothy Michael Askew on 1 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 March 2008 | Director's change of particulars / timothy askew / 01/01/2008 (1 page) |
19 March 2008 | Director's Change of Particulars / timothy askew / 01/01/2008 / HouseName/Number was: , now: flat 2C; Street was: flat 2F union street union street, now: union street union street (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 July 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 July 2007 | Return made up to 28/02/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 37 admirals walk wivenhoe colchester CO7 7SZ (1 page) |
31 March 2006 | Company name changed electrics LIMITED\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed electrics LIMITED\certificate issued on 31/03/06 (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2006 | Director resigned (1 page) |
28 February 2006 | Incorporation (6 pages) |
28 February 2006 | Incorporation (6 pages) |