Long Row
Menstrie
Clackmannanshire
FK11 7EA
Scotland
Secretary Name | Mr Ty Alexander Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Mortgage Consultant |
Country of Residence | Scotland |
Correspondence Address | Broomhall Castle Long Row Menstrie Clackmannanshire FK11 7EA Scotland |
Director Name | Mrs Elizabeth Jayne Crossley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhall Castle Long Row Menstrie Clackmannanshire FK11 7EA Scotland |
Director Name | Ian Seymour |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Area Manager |
Correspondence Address | 16 Downwood Close Cherry Lane Northampton NN3 8PU |
Director Name | Elizabeth Frances Maria Crossley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | Broomhall Castle Long Row Menstrie Clackmannanshire FK11 7EA Scotland |
Director Name | Gavin George Whitelaw |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | Broomhall Castle Long Row Menstrie Clackmannanshire FK11 7EA Scotland |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Gavin George Whitelaw 25.00% Ordinary |
---|---|
1 at 1 | Ms Elizabeth Frances Maria Crossley 25.00% Ordinary |
1 at 1 | Ms Elizabeth Jayne Crossley 25.00% Ordinary |
1 at 1 | Ty Alexander Crossley 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £251,175 |
Gross Profit | £166,945 |
Net Worth | -£332,096 |
Cash | £23,205 |
Current Liabilities | £381,249 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2013 | Final Gazette dissolved following liquidation (1 page) |
18 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 January 2012 | Registered office address changed from 45 Sea Lane Gardens, Ferring Worthing West Sussex BN12 5EQ on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 45 Sea Lane Gardens, Ferring Worthing West Sussex BN12 5EQ on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 45 Sea Lane Gardens, Ferring Worthing West Sussex BN12 5EQ on 5 January 2012 (2 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of affairs with form 4.19 (7 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of affairs with form 4.19 (7 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
2 December 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
15 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Director's details changed for Ty Alexander Crossley on 18 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Elizabeth Jayne Crossley on 18 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Ty Alexander Crossley on 18 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Director's details changed for Elizabeth Jayne Crossley on 18 May 2010 (2 pages) |
21 January 2010 | Termination of appointment of Elizabeth Crossley as a director (1 page) |
21 January 2010 | Termination of appointment of Gavin Whitelaw as a director (1 page) |
21 January 2010 | Termination of appointment of Elizabeth Crossley as a director (1 page) |
21 January 2010 | Termination of appointment of Gavin Whitelaw as a director (1 page) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
16 May 2009 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
14 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: richmond house cooks green winchelsea rye east sussex TN346 4EG (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: richmond house cooks green winchelsea rye east sussex TN346 4EG (1 page) |
7 September 2006 | Return made up to 18/05/06; full list of members (3 pages) |
7 September 2006 | Return made up to 18/05/06; full list of members (3 pages) |
7 February 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
7 February 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
10 June 2005 | Return made up to 18/05/05; full list of members (4 pages) |
10 June 2005 | Return made up to 18/05/05; full list of members
|
5 April 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: peterbridge house the lakes northampton northamptonshire NN4 7HB (1 page) |
5 April 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: peterbridge house the lakes northampton northamptonshire NN4 7HB (1 page) |
20 May 2004 | Return made up to 18/05/04; full list of members (9 pages) |
20 May 2004 | Return made up to 18/05/04; full list of members
|
27 January 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
27 January 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
16 December 2003 | Amended accounts made up to 31 May 2002 (5 pages) |
16 December 2003 | Amended accounts made up to 31 May 2002 (5 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Ad 17/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Ad 17/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 November 2003 | Company name changed isletek LIMITED\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed isletek LIMITED\certificate issued on 10/11/03 (2 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members
|
4 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 July 2002 | Return made up to 18/05/02; full list of members
|
16 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
4 April 2002 | Return made up to 18/05/01; full list of members (6 pages) |
4 April 2002 | Return made up to 18/05/01; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members
|
1 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 June 1999 | Return made up to 18/05/99; full list of members
|
16 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
18 May 1998 | Incorporation (17 pages) |
18 May 1998 | Incorporation (17 pages) |