Glasgow
G1 1TS
Scotland
Director Name | Mr Nicholas Ernest Teale |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(10 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 18 June 2013) |
Role | Dental Sales |
Country of Residence | England |
Correspondence Address | Bromley 4 Botany Drive East Morton Keighley BD20 5UZ |
Secretary Name | Mr Nicholas Ernest Teale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(10 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 18 June 2013) |
Role | Dental Sales |
Country of Residence | England |
Correspondence Address | Bromley 4 Botany Drive East Morton Keighley BD20 5UZ |
Secretary Name | Gillian Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Charters Hall House Chartershall Stirling FK7 8HF Scotland |
Registered Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Nicholas Ernest Teale 50.00% Ordinary |
---|---|
50 at £1 | Peter Donnelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,954 |
Cash | £5,327 |
Current Liabilities | £17,518 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Application to strike the company off the register (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / peter donnelly / 23/08/2009 (1 page) |
8 September 2009 | Director's Change of Particulars / peter donnelly / 23/08/2009 / HouseName/Number was: , now: 2-4; Street was: charters hall house, now: 43 virginia street; Area was: charters hall, now: ; Post Town was: stirling, now: glasgow; Post Code was: , now: G1 1TS; Country was: , now: united kingdom (1 page) |
8 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
11 December 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
8 December 2008 | Return made up to 23/08/08; full list of members (4 pages) |
8 December 2008 | Return made up to 23/08/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2006 | Incorporation (14 pages) |
23 August 2006 | Incorporation (14 pages) |