Sanquhar
Dumfriesshire
DG4 6DJ
Scotland
Secretary Name | Maura Bernadetta Argue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 1 High Street Sanquhar Dumfriesshire DG4 6DJ Scotland |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Dept 126e 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
1 at £1 | Maura Argue 50.00% Ordinary |
---|---|
1 at £1 | Owen Argue 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,915 |
Current Liabilities | £21,712 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Registered office address changed from Dept 126 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 10 September 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
29 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Owen Gabriel Argue on 30 April 2010 (2 pages) |
22 July 2011 | Registered office address changed from Dept - 126 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 22 July 2011 (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 December 2009 | Annual return made up to 19 September 2008 with a full list of shareholders (5 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from dept 126 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page) |
20 December 2007 | Return made up to 19/09/07; no change of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: dept 126 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 28B water lane newport shropshire TF10 7LD (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 19/09/05; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 March 2005 | Return made up to 19/09/04; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 January 2004 | Return made up to 19/09/03; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 61 roland road handsworth birmingham B19 1RT (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
22 July 2002 | Accounts made up to 30 September 2001 (3 pages) |
14 May 2002 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 26 tavistock road accocks green birmingham B27 6JG (1 page) |
14 February 2002 | Return made up to 19/09/01; full list of members
|
27 July 2001 | Accounts made up to 30 September 2000 (3 pages) |
28 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
30 August 2000 | Accounts made up to 30 September 1999 (3 pages) |
15 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
19 August 1999 | Accounts made up to 30 September 1998 (2 pages) |
29 January 1999 | Return made up to 19/09/98; full list of members (6 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
26 February 1998 | Secretary resigned (1 page) |
19 September 1997 | Incorporation (11 pages) |