Scotland Street
Ellesmere
Shropshire
SY12 0EG
Wales
Secretary Name | Rita Louis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 49 Hilton Heights Woodside Aberdeen AB24 4QE Scotland |
Director Name | Mr Richard William Camp |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Frogowse, Station Lane Newport Brough East Yorkshire HU15 2PX |
Secretary Name | Rita Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Black Lion Hotel Scotland Street Ellesmere Shropshire SY12 0EG Wales |
Director Name | Isaac Andrew Walley |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2007) |
Role | Caterer |
Correspondence Address | Onston Farm Tetchill Ellesmere Shropshire SY12 9HJ Wales |
Director Name | Matthew Paul Walley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2007) |
Role | Caterer |
Correspondence Address | Onston Farm Tetchill Ellesmere Shropshire SY12 9HJ Wales |
Secretary Name | Matthew Paul Walley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2007) |
Role | Caterer |
Correspondence Address | Onston Farm Tetchill Ellesmere Shropshire SY12 9HJ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(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 | 28 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Frogowse, Station Lane Newport Brough East Yorkshire HU15 2PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Newport |
Ward | Howdenshire |
Built Up Area | Newport (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,918 |
Cash | £386 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (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) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Director's details changed for Paul Louis on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Louis on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
19 October 2009 | Appointment of Richard William Camp as a director (2 pages) |
19 October 2009 | Appointment of Richard William Camp as a director (2 pages) |
20 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
20 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: the black lion hotel scotland street ellesmere shropshire SY12 0EG (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: the black lion hotel scotland street ellesmere shropshire SY12 0EG (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Return made up to 28/10/06; full list of members (3 pages) |
4 September 2007 | Return made up to 28/10/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
15 December 2005 | Return made up to 28/10/05; full list of members (3 pages) |
15 December 2005 | Return made up to 28/10/05; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
29 July 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
29 July 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
21 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
28 October 2002 | Incorporation (10 pages) |