Cappercleuch
Selkirkshire
TD7 5LG
Scotland
Director Name | Barbara Jane Irwin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Catering Manager |
Country of Residence | Scotland |
Correspondence Address | Le Craobhan Treun Cappercleuch Selkirkshire TD7 5LG Scotland |
Secretary Name | Ian Dominic Fernyhough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Systes Manager |
Country of Residence | Scotland |
Correspondence Address | Le Craobhan Treun Cappercleuch Selkirkshire TD7 5LG Scotland |
Registered Address | 8 Stanhope Parade South Shields Tyne & Wear NE33 4BA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £39,256 |
Cash | £40,188 |
Current Liabilities | £11,045 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Application to strike the company off the register (3 pages) |
19 August 2010 | Director's details changed for Ian Dominic Fernyhough on 2 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Barbara Jane Irwin on 2 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Director's details changed for Barbara Jane Irwin on 2 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Barbara Jane Irwin on 2 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Ian Dominic Fernyhough on 2 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Ian Dominic Fernyhough on 2 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 August 2008 | Ad 01/09/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
29 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
29 August 2008 | Ad 01/09/07 gbp si 1@1=1 gbp ic 1/2 (1 page) |
29 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 September 2003 | Return made up to 02/08/03; full list of members
|
2 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
13 November 2001 | Return made up to 02/08/01; full list of members (6 pages) |
13 November 2001 | Return made up to 02/08/01; full list of members (6 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: the school house talbot house school hexam road newcastle upon tyne tyne & wear NE15 8HW (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: the school house talbot house school hexam road newcastle upon tyne tyne & wear NE15 8HW (1 page) |
23 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members
|
2 August 1999 | Incorporation (13 pages) |