Cornwall Place
Bradford
West Yorkshire
BD8 7JT
Secretary Name | Ascot Drummond Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 September 2015) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Nikolaos Tomadakis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2005) |
Role | Company Director & Food Export |
Correspondence Address | Ammoudara 72100 Aghios Nikolaos Greece |
Director Name | Davina Ann Bamford |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 April 2013) |
Role | Company Director |
Correspondence Address | PO Box 103 Ammoudara Aghios Nikolas Crete 72100 |
Secretary Name | Davina Ann Bamford |
---|---|
Status | Resigned |
Appointed | 04 October 2012(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 2013) |
Role | Company Director |
Correspondence Address | PO Box 103 Ammoudara Aghios Nikolas Crete Greece |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Website | scheelite.co.uk |
---|
Registered Address | Tradeforce Building Unit 10, 2nd Floor Cornwall Place Bradford West Yorkshire BD8 7JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
100 at £1 | Nikolaos Tomadakis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £531,028 |
Gross Profit | £49,342 |
Net Worth | £22,053 |
Cash | £20,388 |
Current Liabilities | £89,822 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 February 2014 | Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Nikolaos Tomadakis on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Nikolaos Tomadakis on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Nikolaos Tomadakis on 4 February 2014 (2 pages) |
1 July 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
1 July 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
3 April 2013 | Termination of appointment of Davina Bamford as a secretary (1 page) |
3 April 2013 | Termination of appointment of Davina Bamford as a secretary (1 page) |
2 April 2013 | Appointment of Mr Nikolaos Tomadakis as a director (2 pages) |
2 April 2013 | Termination of appointment of Davina Bamford as a director (1 page) |
2 April 2013 | Appointment of Mr Nikolaos Tomadakis as a director (2 pages) |
2 April 2013 | Termination of appointment of Davina Bamford as a director (1 page) |
2 April 2013 | Appointment of Ascot Drummond Secretarial Ltd as a secretary (2 pages) |
2 April 2013 | Termination of appointment of Davina Bamford as a secretary (1 page) |
2 April 2013 | Appointment of Ascot Drummond Secretarial Ltd as a secretary (2 pages) |
2 April 2013 | Termination of appointment of Davina Bamford as a secretary (1 page) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
4 October 2012 | Appointment of Davina Ann Bamford as a secretary (2 pages) |
4 October 2012 | Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (1 page) |
4 October 2012 | Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (1 page) |
4 October 2012 | Appointment of Davina Ann Bamford as a secretary (2 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
25 March 2009 | Director's change of particulars / davina bamford / 25/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / davina bamford / 25/03/2009 (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 April 2007 | Return made up to 18/04/07; no change of members (2 pages) |
24 April 2007 | Return made up to 18/04/07; no change of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | New director appointed (3 pages) |
16 September 2005 | Return made up to 18/04/05; full list of members (2 pages) |
16 September 2005 | Return made up to 18/04/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 February 2005 | Secretary's particulars changed (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page) |
5 February 2005 | Secretary's particulars changed (1 page) |
18 May 2004 | Return made up to 18/04/04; full list of members (5 pages) |
18 May 2004 | Return made up to 18/04/04; full list of members (5 pages) |
13 August 2003 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
18 April 2003 | Incorporation (23 pages) |
18 April 2003 | Incorporation (23 pages) |