Orchil Road
Auchterarder
Perthshire
PH3 1LG
Scotland
Secretary Name | Mr David Anthony Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blue Ridge Orchil Road Auchterarder Perthshire PH3 1LG Scotland |
Director Name | Mr Charles Roger Tomlinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 16 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westway Guiseley Leeds West Yorkshire LS20 8JX |
Director Name | Mr Neil Andrew Molton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 16 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Beverley Road Kirk Ella Hull HU10 7QA |
Director Name | Simon Robert Manthorpe |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 161a High Street Maldon Essex CM9 5BS |
Director Name | Mark Wingate |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunseekers Queensland Ipswich Suffolk IP9 1NE |
Director Name | Mr Sean Norris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Cunningham Gardens Houston Renfrewshire PA6 7GA Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | B D O Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£159,388 |
Cash | £928 |
Current Liabilities | £979,108 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 May 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
15 May 2013 | Bona Vacantia disclaimer (1 page) |
16 August 2011 | Final Gazette dissolved following liquidation (1 page) |
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
5 March 2010 | Statement of affairs with form 4.19 (8 pages) |
5 March 2010 | Statement of affairs with form 4.19 (8 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
19 November 2009 | Notice of automatic end of Administration (8 pages) |
19 November 2009 | Notice of automatic end of Administration (8 pages) |
20 January 2009 | Administrator's progress report to 18 December 2008 (10 pages) |
20 January 2009 | Administrator's progress report to 18 December 2008 (10 pages) |
21 December 2008 | Notice of extension of period of Administration (1 page) |
21 December 2008 | Notice of extension of period of Administration (1 page) |
21 July 2008 | Administrator's progress report to 18 June 2008 (8 pages) |
21 July 2008 | Administrator's progress report to 18 June 2008 (8 pages) |
20 February 2008 | Statement of administrator's proposal (37 pages) |
20 February 2008 | Statement of administrator's proposal (37 pages) |
7 January 2008 | Appointment of an administrator (1 page) |
7 January 2008 | Appointment of an administrator (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: ings business centre california drive castleford west yorkshire WF10 5QH (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: ings business centre california drive castleford west yorkshire WF10 5QH (1 page) |
20 November 2007 | Return made up to 14/09/07; full list of members (4 pages) |
20 November 2007 | Return made up to 14/09/07; full list of members (4 pages) |
10 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
10 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: ings business centre california drive castleford west yorkshire WF10 5QH (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: ings business centre california drive castleford west yorkshire WF10 5QH (1 page) |
9 September 2005 | Return made up to 14/09/05; full list of members
|
9 September 2005 | Return made up to 14/09/05; full list of members (9 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: the coach house 52A priory street colchester essex CO1 2QB (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: the coach house 52A priory street colchester essex CO1 2QB (1 page) |
28 June 2005 | Company name changed e c I LIMITED\certificate issued on 28/06/05 (3 pages) |
28 June 2005 | Company name changed e c I LIMITED\certificate issued on 28/06/05 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 September 2004 | Return made up to 14/09/04; full list of members (9 pages) |
22 September 2004 | Ad 24/09/03--------- £ si 5@1 (2 pages) |
22 September 2004 | Return made up to 14/09/04; full list of members (9 pages) |
22 September 2004 | Ad 24/09/03--------- £ si 5@1 (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 July 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
19 July 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
19 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
19 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
1 May 2002 | Company name changed assured it LIMITED\certificate issued on 01/05/02 (2 pages) |
1 May 2002 | Company name changed assured it LIMITED\certificate issued on 01/05/02 (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
18 January 2002 | Particulars of mortgage/charge (8 pages) |
18 January 2002 | Particulars of mortgage/charge (8 pages) |
12 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
18 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
20 April 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: wira house ring road, west park leeds west yorkshire LS16 6QL (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: wira house ring road, west park leeds west yorkshire LS16 6QL (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: highstone hoouse 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: highstone hoouse 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
14 September 1999 | Incorporation (13 pages) |