Strathpeffer
Ross Shire
IV14 9DX
Scotland
Secretary Name | Mr Terence Langdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1993(4 days after company formation) |
Appointment Duration | 27 years, 6 months (closed 22 June 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunnichen Strathpeffer Ross Shire IV14 9DX Scotland |
Director Name | Gail Kinmond Haddock |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (closed 22 June 2021) |
Role | G.P. |
Country of Residence | United Kingdom |
Correspondence Address | Dunnichen Strathpeffer Ross Shire IV14 9DX Scotland |
Director Name | Peter Norman Langdale |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1995) |
Role | Accountant |
Correspondence Address | 158 North Road Hull Humberside HU4 6JZ |
Director Name | Michael Rhodes Pullen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1997) |
Role | Solicitor |
Correspondence Address | 27 Fairfield Avenue Heckmondwike West Yorkshire WF16 9NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lawrence House, James Nicolson Link, Clifton Moor York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
3k at £1 | T. Langdale 60.00% Ordinary |
---|---|
1000 at £1 | Gail Kinmond Haddock 20.00% Ordinary |
1000 at £1 | T. Langdale 20.00% Preference |
Year | 2014 |
---|---|
Turnover | £4,750 |
Net Worth | £4,688 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2021 | Application to strike the company off the register (1 page) |
10 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
10 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
6 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 November 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Terence Langdale on 6 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Gail Kinmond Haddock on 6 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Terence Langdale on 6 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Gail Kinmond Haddock on 6 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Terence Langdale on 6 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Gail Kinmond Haddock on 6 December 2009 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
2 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
2 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
6 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
17 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Return made up to 02/12/03; full list of members
|
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Return made up to 02/12/03; full list of members
|
28 July 2003 | Registered office changed on 28/07/03 from: 36 horseman lane copmanthorpe york north yorkshire YO23 3UE (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 36 horseman lane copmanthorpe york north yorkshire YO23 3UE (1 page) |
28 January 2003 | Return made up to 02/12/02; full list of members
|
28 January 2003 | Return made up to 02/12/02; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
24 December 1999 | Return made up to 02/12/99; change of members
|
24 December 1999 | Return made up to 02/12/99; change of members
|
10 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Return made up to 02/12/97; full list of members
|
14 January 1998 | Return made up to 02/12/97; full list of members
|
2 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
9 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
9 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: the meadows 65 mill lane alaster malbis york north yorkshire YO2 1UJ (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: the meadows 65 mill lane alaster malbis york north yorkshire YO2 1UJ (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 25 cranbrook road acomb york YO2 5JB (1 page) |
3 January 1996 | Return made up to 02/12/95; no change of members
|
3 January 1996 | Registered office changed on 03/01/96 from: 25 cranbrook road acomb york YO2 5JB (1 page) |
3 January 1996 | Return made up to 02/12/95; no change of members
|
30 November 1995 | Director resigned;new director appointed (2 pages) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |