Bristol
BS7 9PQ
Secretary Name | Samuel Anthony McClean May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(32 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | 6 Milner Road Bristol BS7 9PQ |
Director Name | Mr Christopher Gordon McLean May |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2015(33 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Milner Road Bristol Gloucestershire BS7 9PQ |
Director Name | Christopher Gordon McLean May |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 10 Rue Du Marais Doux 17220 Saint Vivien TD9 8JW Scotland |
Secretary Name | Jacqueline Stella Julia McLean May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | 10 Rue Du Marais Doux 17220 Saint Vivien |
Telephone | 01450 860707 |
---|---|
Telephone region | Hawick |
Registered Address | Carlisle Chambers Carlisle Street Goole DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£133,865 |
Cash | £11,091 |
Current Liabilities | £167,614 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 March 1986 | Delivered on: 2 April 1986 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2022 | Application to strike the company off the register (1 page) |
10 May 2022 | Satisfaction of charge 1 in full (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 August 2019 | Registered office address changed from 7/9 Cornmarket Pontefract WF8 1AN England to Carlisle Chambers Carlisle Street Goole DN14 5DX on 8 August 2019 (1 page) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 July 2018 | Cessation of Christopher Gordon Mclean May as a person with significant control on 30 June 2018 (1 page) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
2 February 2018 | Registered office address changed from 25 Collin Road Brislington Bristol BS4 3SD United Kingdom to 7/9 Cornmarket Pontefract WF8 1AN on 2 February 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
31 August 2017 | Notification of Christopher Gordon Mclean May as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Christopher Gordon Mclean May as a person with significant control on 6 April 2016 (2 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Registered office address changed from 9 Cornmarket Pontefract West Yorkshire WF8 1AN to 25 Collin Road Brislington Bristol BS4 3SD on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 9 Cornmarket Pontefract West Yorkshire WF8 1AN to 25 Collin Road Brislington Bristol BS4 3SD on 9 December 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 November 2015 | Appointment of Christopher Gordon Mclean May as a director on 27 October 2015 (3 pages) |
15 November 2015 | Appointment of Christopher Gordon Mclean May as a director on 27 October 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 November 2014 | Appointment of Samuel Anthony Mcclean May as a secretary on 30 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Jacqueline Stella Julia Mclean May as a secretary on 30 October 2014 (1 page) |
27 November 2014 | Termination of appointment of Jacqueline Stella Julia Mclean May as a secretary on 30 October 2014 (1 page) |
27 November 2014 | Appointment of Samuel Anthony Mcclean May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Samuel Anthony Mcclean May on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Samuel Anthony Mcclean May on 30 October 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Director's details changed for Samuel Anthony Mcclean May on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Samuel Anthony Mcclean May on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Christopher Mclean May as a director (2 pages) |
23 February 2010 | Termination of appointment of Christopher Mclean May as a director (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Director's change of particulars / christopher mclean may / 05/11/2007 (1 page) |
18 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 August 2009 | Director's change of particulars / christopher mclean may / 05/11/2007 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Return made up to 30/06/08; full list of members
|
13 October 2008 | Return made up to 30/06/08; full list of members
|
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 September 2003 | Return made up to 21/06/03; full list of members
|
4 September 2003 | Return made up to 21/06/03; full list of members
|
10 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (11 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (11 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 21/06/97; no change of members
|
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Return made up to 21/06/97; no change of members
|
10 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
11 October 1982 | Incorporation (18 pages) |
11 October 1982 | Incorporation (18 pages) |