Bathgate
EH4 8TZ
Scotland
Director Name | Martin Avison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(4 years after company formation) |
Appointment Duration | 9 years (closed 08 April 2014) |
Role | Company Director Marketing Con |
Correspondence Address | 234 Oldwood Place Livingston West Lothian EH54 6XB Scotland |
Director Name | Jane Mary Avison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 16 Castle Road Bathgate EH4 8TZ Scotland |
Director Name | Martin Avison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Sales Marketing Consultancy |
Correspondence Address | 20 Vinery Close Clayton West Huddersfield West Yorkshire HD8 9XH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Jane Mary Avison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Vinery Close Clayton West Huddersfield HD8 9XH |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 3 Forest Bank Gilderstone Leeds W Yorkshire LS27 7AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Voluntary strike-off action has been suspended (1 page) |
29 June 2011 | Voluntary strike-off action has been suspended (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Application to strike the company off the register (3 pages) |
1 November 2010 | Director's details changed for Martin Avison on 27 October 2010 (3 pages) |
1 November 2010 | Director's details changed for Martin Avison on 27 October 2010 (3 pages) |
2 September 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
16 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director jane avison (1 page) |
7 May 2009 | Appointment Terminated Director jane avison (1 page) |
7 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Director and secretary's change of particulars / martin avison / 05/04/2008 (1 page) |
9 September 2008 | Director and Secretary's Change of Particulars / martin avison / 05/04/2008 / HouseName/Number was: , now: 16; Street was: 142 inchwood avenue, now: castle road; Post Code was: EH48 2EF, now: EH4 8TZ (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 05/04/08; full list of members (4 pages) |
9 September 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 September 2008 | Director's Change of Particulars / jane avison / 05/04/2008 / HouseName/Number was: , now: 16; Street was: 142 inchwood avenue, now: castle road; Region was: west lothian, now: ; Post Code was: EH48 2EF, now: EH4 8TZ (1 page) |
8 September 2008 | Director's change of particulars / jane avison / 05/04/2008 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 July 2007 | Return made up to 05/04/07; full list of members
|
30 July 2007 | Return made up to 05/04/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members
|
26 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 10 cliff parade, wakefield, yorkshire WF1 2TA (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 10 cliff parade, wakefield, yorkshire WF1 2TA (1 page) |
30 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
18 November 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 November 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 October 2005 | Return made up to 05/04/05; full list of members (6 pages) |
3 October 2005 | Return made up to 05/04/05; full list of members
|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 20 vinery close, clayton west, huddersfield, west yorkshire HD8 9XH (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 20 vinery close, clayton west, huddersfield, west yorkshire HD8 9XH (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
1 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
1 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
14 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
19 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
10 February 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
1 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
30 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
30 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page) |
17 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Incorporation (12 pages) |