18 Caledonian Crescent
Edinburgh
EH11 2AT
Scotland
Director Name | Mr William Ireland James De Courcy Wheeler |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 16 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51-18 Caledonian Crescent Edinburgh Midlothian EH11 2AT Scotland |
Director Name | Mrs Agnes De Courcy Wheeler |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 September 2003) |
Role | Business Executive |
Correspondence Address | 51 18 Caledonian Crescent Edinburgh EH11 2AT Scotland |
Secretary Name | Mr John Bede Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 days after company formation) |
Appointment Duration | 5 months (resigned 04 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mariners Wharf Quayside Newcastle NE1 2BJ |
Director Name | William Ireland James De Courcy Wheeler |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1997) |
Role | Chartered Accountant |
Correspondence Address | The Manor House Chillingham Alnwick Northumberland NE66 5NP |
Secretary Name | Mr William Ireland James De Courcy Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51-18 Caledonian Crescent Edinburgh Midlothian EH11 2AT Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | North East Housing Restoration Contracts LTD 99.92% Preference |
---|---|
101 at £1 | Mr William I. James De Courcy Wheeler 0.04% Ordinary |
101 at £1 | Mrs Agnes Maria De Courcy Wheeler 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£249,921 |
Current Liabilities | £249,921 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
24 January 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Secretary's details changed for Agnes De Courcy Wheeler on 11 July 2010 (1 page) |
24 January 2011 | Director's details changed for William Ireland James De Courcy Wheeler on 11 July 2010 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
7 September 2010 | Registered office address changed from Flat 5 59 Drayton Gardens London SW10 9RU on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Flat 5 59 Drayton Gardens London SW10 9RU on 7 September 2010 (2 pages) |
7 October 2009 | Annual return made up to 31 July 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 November 2008 | Return made up to 31/07/08; no change of members (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 January 2008 | Return made up to 31/07/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 March 2007 | Return made up to 31/07/06; full list of members (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: the old school scremerston berwick upon tweed northumberland TD15 2RB (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 November 2005 | Return made up to 31/07/05; full list of members (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
4 October 2003 | Director resigned (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
3 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
15 August 2002 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
2 August 2002 | Return made up to 31/07/02; full list of members
|
22 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: chillingham manor house chillingham alnwick northumberland NE66 5NP (1 page) |
11 January 2002 | Total exemption full accounts made up to 31 October 1999 (12 pages) |
25 October 2001 | Return made up to 31/07/01; full list of members (7 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 July 2000 | Return made up to 31/07/99; full list of members (7 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: tower house tower street newcastle upon tyne (1 page) |
1 November 1999 | Full accounts made up to 31 October 1998 (13 pages) |
6 July 1999 | Full accounts made up to 31 October 1997 (15 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 31 October 1996 (10 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
15 October 1997 | Ad 09/09/97--------- £ si 100@1=100 £ ic 250102/250202 (2 pages) |
15 October 1997 | Ad 09/09/97--------- £ si 100@1=100 £ ic 250002/250102 (2 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
30 July 1996 | Accounting reference date extended from 31/07/96 to 31/10/96 (1 page) |
30 July 1996 | Return made up to 31/07/96; full list of members
|
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | New secretary appointed (2 pages) |
21 December 1995 | Ad 03/11/95--------- £ si 250000@1 (2 pages) |
21 December 1995 | Statement of affairs (4 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | £ nc 1000000/1250000 03/11/95 (1 page) |
28 November 1995 | Ad 03/11/95--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | £ nc 100/1000000 21/08/95 (1 page) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Registered office changed on 04/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
4 September 1995 | New secretary appointed;director resigned (2 pages) |
4 September 1995 | Resolutions
|
31 July 1995 | Incorporation (28 pages) |