Marco Island
Florida
34145
Secretary Name | John Andrew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Hotel Le Friquet Rue Le Friquet Castel Guernsey Channel Islands |
Secretary Name | Ian Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2000) |
Role | Builder |
Correspondence Address | 14 Burnsdale Allerton Bradford West Yorkshire BD15 9BB |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 April 2011) |
Correspondence Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Registered Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Broughton |
Ward | West Craven |
2 at £1 | P A 06 LTD 50.00% Ordinary |
---|---|
1 at £1 | C.m. Borrows 25.00% Ordinary |
1 at £1 | Kathleen A. Chaplin & Alan Chaplin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £621 |
Current Liabilities | £1,600 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
16 January 2017 | Bona Vacantia disclaimer (1 page) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Termination of appointment of P&a Secretaries Limited as a secretary on 13 April 2011 (1 page) |
4 December 2012 | Termination of appointment of Victoria Louise Wright as a director on 13 April 2011 (1 page) |
4 December 2012 | Termination of appointment of P&a Secretaries Limited as a secretary (1 page) |
4 December 2012 | Termination of appointment of Victoria Wright as a director (1 page) |
23 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Victoria Louise Wright on 8 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Victoria Louise Wright on 8 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Victoria Louise Wright on 8 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for P&a Secretaries Limited on 8 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for P&a Secretaries Limited on 8 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for P&a Secretaries Limited on 8 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / victoria wright / 01/05/2008 (1 page) |
11 August 2008 | Director's Change of Particulars / victoria wright / 01/05/2008 / HouseName/Number was: , now: 155; Street was: pearsons house farm, now: greenview street; Area was: long causeway, now: ; Post Town was: cliviger burnley, now: marco island; Region was: lancashire, now: florida; Post Code was: BB10 4RR, now: 34145; Country was: , now: usa (1 page) |
13 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
10 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2004 | Return made up to 08/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 08/01/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
26 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 May 2001 | Return made up to 08/01/01; full list of members (7 pages) |
1 May 2001 | Return made up to 08/01/01; full list of members (7 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: rosewood cottage bull hill, oxenhope keighley west yorkshire BD22 9NF (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: rosewood cottage bull hill, oxenhope keighley west yorkshire BD22 9NF (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: regency house 67 albert road colne lancashire BB8 0BP (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: regency house 67 albert road colne lancashire BB8 0BP (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
17 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 January 2000 | Return made up to 08/01/00; full list of members
|
19 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Return made up to 08/01/98; change of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Return made up to 08/01/98; change of members (6 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 08/01/97; no change of members
|
6 February 1997 | Return made up to 08/01/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
11 March 1996 | Return made up to 08/01/96; full list of members (6 pages) |
11 March 1996 | Return made up to 08/01/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page) |
30 November 1995 | Auditor's resignation (2 pages) |
30 November 1995 | Auditor's resignation (1 page) |
9 September 1988 | Incorporation (18 pages) |
9 September 1988 | Incorporation (18 pages) |