Gourock
Renfrewshire
PA19 1YL
Scotland
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Knight & Sons The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Director Name | Mr Peter Coates |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Newcastle Road Betchton Sandbach Cheshire CW11 2TG |
Director Name | Mr David Charles Robertson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Woolcarders Court Hayford Grange Stirling FK7 9RA Scotland |
Registered Address | Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2010 | Liquidators statement of receipts and payments to 26 November 2010 (5 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 26 May 2010 (5 pages) |
8 June 2009 | Statement of affairs with form 4.19 (9 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Appointment of a voluntary liquidator (2 pages) |
8 June 2009 | Appointment of a voluntary liquidator (2 pages) |
8 June 2009 | Statement of affairs with form 4.19 (9 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from knights solicitors the brampton newcastle under lyme ST5 0QW (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from knights solicitors the brampton newcastle under lyme ST5 0QW (1 page) |
18 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
20 February 2009 | Appointment terminated director david robertson (1 page) |
20 February 2009 | Appointment Terminated Director david robertson (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from knight & sons the brampton newcastle ST5 0QW (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from knight & sons the brampton newcastle ST5 0QW (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Return made up to 08/02/08; full list of members (5 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 08/02/08; full list of members (5 pages) |
8 August 2008 | Location of register of members (1 page) |
1 July 2008 | Director appointed mr donald john kelly (1 page) |
1 July 2008 | Appointment terminated director peter coates (1 page) |
1 July 2008 | Director appointed mr donald john kelly (1 page) |
1 July 2008 | Appointment Terminated Director peter coates (1 page) |
11 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
26 April 2007 | Ad 13/03/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
26 April 2007 | Ad 13/03/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
11 April 2007 | Memorandum and Articles of Association (13 pages) |
11 April 2007 | Memorandum and Articles of Association (13 pages) |
5 April 2007 | Particulars of mortgage/charge (8 pages) |
5 April 2007 | Particulars of mortgage/charge (8 pages) |
3 April 2007 | Company name changed k&s 2007 LIMITED\certificate issued on 03/04/07 (4 pages) |
3 April 2007 | Company name changed k&s 2007 LIMITED\certificate issued on 03/04/07 (4 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
8 February 2007 | Incorporation (19 pages) |
8 February 2007 | Incorporation (19 pages) |