Dumbarton
Dunbartonshire
G82 4AP
Scotland
Secretary Name | Mr Peter Gerald Corley |
---|---|
Status | Closed |
Appointed | 01 May 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 90 Hill Road Benfleet SS7 1AL |
Director Name | Mr Philip John Maskell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comp Farm Comp Lane Offham West Malling Kent ME19 5PP |
Secretary Name | Brian John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandon Brook Manor Sandon Brook Place Sandon Essex CM2 7UJ |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,462 |
Cash | £24,044 |
Current Liabilities | £10,621 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
22 October 2019 | Accounts for a small company made up to 31 January 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a small company made up to 31 January 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (5 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (5 pages) |
21 August 2017 | Termination of appointment of Brian John Mills as a secretary on 30 April 2017 (1 page) |
21 August 2017 | Appointment of Mr Peter Gerald Corley as a secretary on 1 May 2017 (2 pages) |
21 August 2017 | Termination of appointment of Brian John Mills as a secretary on 30 April 2017 (1 page) |
21 August 2017 | Appointment of Mr Peter Gerald Corley as a secretary on 1 May 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Philip John Maskell as a director on 21 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip John Maskell as a director on 21 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
25 June 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
25 June 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 29 January 2016 no member list (4 pages) |
29 January 2016 | Annual return made up to 29 January 2016 no member list (4 pages) |
20 May 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
20 May 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
2 February 2015 | Annual return made up to 29 January 2015 no member list (4 pages) |
2 February 2015 | Annual return made up to 29 January 2015 no member list (4 pages) |
13 June 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
13 June 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
29 January 2014 | Annual return made up to 29 January 2014 no member list (4 pages) |
29 January 2014 | Annual return made up to 29 January 2014 no member list (4 pages) |
10 July 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
10 July 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
31 January 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
31 January 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
27 June 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
27 June 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 no member list (4 pages) |
1 February 2012 | Annual return made up to 29 January 2012 no member list (4 pages) |
31 January 2012 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 31 January 2012 (1 page) |
8 June 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
8 June 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
7 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
29 June 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
29 June 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Mr Philip John Maskell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Philip John Maskell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Philip John Maskell on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 no member list (3 pages) |
2 February 2010 | Annual return made up to 29 January 2010 no member list (3 pages) |
25 August 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
25 August 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
29 January 2009 | Annual return made up to 29/01/09 (2 pages) |
29 January 2009 | Annual return made up to 29/01/09 (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
29 January 2008 | Incorporation (19 pages) |
29 January 2008 | Incorporation (19 pages) |