St. Helier
Jersey
JE2 3RR
Director Name | Mr Andrew Graham Gilmour |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1991(same day as company formation) |
Role | Consultant Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 146 Coombe Lane Croydon Surrey CR0 5RF |
Secretary Name | Mr Andrew Graham Gilmour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Coombe Lane Croydon Surrey CR0 5RF |
Secretary Name | Mrs Moira Aitken Clark Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14-20 Chiswell Street London EC1Y 4TY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Whs Accountants Ltd Elmville House 305 Roundhay Rd Leeds LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
1 at £1 | G. Gilmour 50.00% Ordinary |
---|---|
1 at £1 | M. Cassidy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£484 |
Current Liabilities | £1,833 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 October 2010 | Director's details changed for Mr Andrew Graham Gilmour on 13 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Mr Andrew Graham Gilmour on 13 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Michael Cassidy on 13 September 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (9 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2008 | Return made up to 13/09/08; full list of members
|
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 September 2007 | Return made up to 13/09/07; full list of members (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
26 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 September 2003 | Return made up to 13/09/03; full list of members
|
25 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
29 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
25 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
20 September 2000 | Return made up to 13/09/00; full list of members
|
18 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
24 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Return made up to 13/09/98; no change of members
|
18 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 October 1997 | Return made up to 13/09/97; full list of members
|
28 February 1997 | Full accounts made up to 31 October 1996 (8 pages) |
18 November 1996 | Return made up to 13/09/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (6 pages) |
21 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |