Kirkmichael
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Director Name | Mr Simon Christopher Hanmer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(1 week after company formation) |
Appointment Duration | 14 years, 8 months (closed 18 October 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Ballantruan Mill Kirkmichael Ballindalloch Banffshire AB37 9AQ Scotland |
Secretary Name | Andrea Jean Hanmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(1 week after company formation) |
Appointment Duration | 14 years, 8 months (closed 18 October 2022) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Ballantruan Mill Kirkmichael Ballindalloch Banffshire AB37 9AQ Scotland |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 100-102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
50 at £1 | Andrea Jean Hanmer 50.00% Ordinary |
---|---|
50 at £1 | Simon Christopher Hanmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,738 |
Cash | £5,179 |
Current Liabilities | £20,804 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2022 | Application to strike the company off the register (1 page) |
22 July 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
15 March 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
23 June 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
27 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 February 2010 | Director's details changed for Andrea Jean Hanmer on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Andrea Jean Hanmer on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Simon Christopher Hanmer on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Simon Christopher Hanmer on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Andrea Jean Hanmer on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Simon Christopher Hanmer on 1 October 2009 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
19 June 2008 | Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2008 | Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 February 2008 | Director resigned (1 page) |
21 January 2008 | Incorporation (14 pages) |
21 January 2008 | Incorporation (14 pages) |