Wilden
Bedford
Bedfordshire
MK44 2QB
Director Name | Mr Richard Christopher Otley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greystones Watten Wick Caithness KW1 5UG Scotland |
Secretary Name | Mr Richard Christopher Otley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greystones Watten Wick Caithness KW1 5UG Scotland |
Director Name | Mrs Linda Cathryn Otley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greystones Watten Wick Caithness KW1 5UG Scotland |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | The Granary Well Bank Well Bedale North Yorkshire DL8 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Well |
Ward | Tanfield |
Year | 2014 |
---|---|
Net Worth | £4,539 |
Cash | £9,759 |
Current Liabilities | £6,830 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | Termination of appointment of Linda Otley as a director (1 page) |
16 February 2010 | Termination of appointment of Richard Otley as a secretary (1 page) |
16 February 2010 | Termination of appointment of Richard Otley as a director (1 page) |
16 February 2010 | Termination of appointment of Richard Otley as a director (1 page) |
16 February 2010 | Termination of appointment of Richard Otley as a secretary (1 page) |
16 February 2010 | Termination of appointment of Linda Otley as a director (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2009 | Application to strike the company off the register (3 pages) |
21 December 2009 | Application to strike the company off the register (3 pages) |
18 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
18 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Curr sho from 31/12/2008 to 31/03/2008 (1 page) |
25 March 2008 | Curr sho from 31/12/2008 to 31/03/2008 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
30 May 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
30 May 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 June 2006 | Amended accounts made up to 31 December 2005 (10 pages) |
14 June 2006 | Amended accounts made up to 31 December 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: the granary acclom house well bedale north yorkshire DL8 2QF (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: the granary acclom house well bedale north yorkshire DL8 2QF (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
5 May 2005 | Company name changed european construction & security LTD\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed european construction & security LTD\certificate issued on 05/05/05 (2 pages) |
13 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 09/07/04; full list of members
|
20 April 2004 | Company name changed european pools & construction li mited\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed european pools & construction li mited\certificate issued on 20/04/04 (2 pages) |
10 February 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 February 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Ad 10/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2003 | Ad 10/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (15 pages) |