Colintraive
Argyll
PA22 3AR
Scotland
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 July 2011) |
Correspondence Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Gilles Paul Robert Quinton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 68 Rue Bonnat 31400 Toulouse Foreign |
Secretary Name | Danielle Maria Willy De Bisschop |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Sr Finance Manager |
Correspondence Address | 1 Valley Rise Sowerby Bridge West Yorkshire HX6 3EG |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
750 at 1 | D M W De Bissohop 37.50% Ordinary |
---|---|
750 at 1 | G Quinton 37.50% Ordinary |
250 at 1 | Archibal Graham Clark 12.50% Ordinary |
250 at 1 | Ms Maria Erminda Marquina Escalona 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,479 |
Cash | £6,789 |
Current Liabilities | £52,795 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Secretary's details changed for Hallam Corporate Services Limited on 16 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Danielle Maria Willy De Bisschop on 16 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Danielle Maria Willy De Bisschop on 16 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Hallam Corporate Services Limited on 16 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Return made up to 16/03/08; no change of members
|
9 June 2008 | Return made up to 16/03/08; no change of members
|
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 16/03/06; full list of members (8 pages) |
30 May 2006 | Return made up to 16/03/06; full list of members (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
24 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 May 2003 | Return made up to 16/03/03; full list of members (8 pages) |
19 May 2003 | Return made up to 16/03/03; full list of members (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 June 2002 | £ nc 1500/25000 11/06/02 (1 page) |
25 June 2002 | Ad 11/06/02--------- £ si 500@1=500 £ ic 1500/2000 (2 pages) |
25 June 2002 | Ad 11/06/02--------- £ si 500@1=500 £ ic 1500/2000 (2 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | £ nc 1500/25000 11/06/02 (1 page) |
29 March 2002 | Return made up to 16/03/02; full list of members
|
29 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 1 valley rise sowerby bridge west yorkshire HX6 3EG (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 1 valley rise sowerby bridge west yorkshire HX6 3EG (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director's particulars changed (2 pages) |
26 March 2001 | Director's particulars changed (2 pages) |
26 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
16 March 2000 | Incorporation (8 pages) |
16 March 2000 | Incorporation (8 pages) |