Kirriemuir
Angus
DD8 5QG
Scotland
Director Name | Edmund Charles McMahon Turner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 6 Burston Road London SW15 6AR |
Director Name | Nicholas Andrew McMahon Turner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Stockton Hermitage Malton Road York YO32 9TL |
Secretary Name | Edmund Charles McMahon Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 6 Burston Road London SW15 6AR |
Registered Address | Arabesque House, Monks Cross Drive, Huntington York North Yorkshire YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £18,881 |
Cash | £373,544 |
Current Liabilities | £354,663 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2010 | Application to strike the company off the register (3 pages) |
23 December 2010 | Application to strike the company off the register (3 pages) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
2 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (10 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (10 pages) |
29 July 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
12 November 2007 | Ad 01/11/07--------- £ si 35@1=35 £ ic 340/375 (2 pages) |
12 November 2007 | Ad 01/11/07--------- £ si 35@1=35 £ ic 340/375 (2 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
23 February 2007 | Ad 05/02/07--------- £ si 90@1=90 £ ic 250/340 (2 pages) |
23 February 2007 | Accounting reference date extended from 31/10/07 to 05/04/08 (1 page) |
23 February 2007 | Accounting reference date extended from 31/10/07 to 05/04/08 (1 page) |
23 February 2007 | Ad 05/02/07--------- £ si 90@1=90 £ ic 250/340 (2 pages) |
25 October 2006 | Incorporation (17 pages) |
25 October 2006 | Incorporation (17 pages) |