Seafield Gardens
Fort William
Inverness Shire
PH33 6RJ
Scotland
Secretary Name | Joanne Marie Walzak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Littlejohn Street Aberdeen Aberdeenshire AB10 1FL Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bernard Joseph Walzak 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (4 pages) |
1 July 2014 | Application to strike the company off the register (4 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Bernard Joseph Walzak on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Bernard Joseph Walzak on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Bernard Joseph Walzak on 1 October 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Incorporation (14 pages) |
12 June 2007 | Incorporation (14 pages) |