Cults
Aberdeen
Aberdeenshire
AB15 9JX
Scotland
Director Name | Ms Elaine Joyce Grant |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 April 2017) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Richard Geoffrey Caistor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Petrock Barns Trevengenow St. Ervan Wadebridge Cornwall PL27 7SZ |
Director Name | Leslie Howard Ford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 July 2012) |
Role | Company Director |
Correspondence Address | Springway Station Road Potter Heigham Great Yarmouth Norfolk NR29 5HX |
Director Name | Peter Hawksley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 November 2011) |
Role | Management And Marketing Consu |
Correspondence Address | Larchwood 4 High Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Seymour Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 November 2011) |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Maclay Murray & Spems Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2011(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2014) |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Website | str-subsea.com |
---|---|
Telephone | 01493 445400 |
Telephone region | Great Yarmouth |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
2k at £1 | Ledge Grant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
11 August 2016 | Director's details changed (2 pages) |
11 August 2016 | Director's details changed (2 pages) |
10 August 2016 | Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages) |
7 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 September 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
16 September 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
4 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page) |
3 February 2014 | Company name changed subsea technology & rentals LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page) |
3 February 2014 | Company name changed subsea technology & rentals LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Change of name notice (2 pages) |
31 January 2014 | Termination of appointment of Maclay Murray & Spems Llp as a secretary (1 page) |
31 January 2014 | Termination of appointment of Maclay Murray & Spems Llp as a secretary (1 page) |
31 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
31 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
12 December 2013 | Company name changed sonar equipment services (holding company) LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Company name changed sonar equipment services (holding company) LIMITED\certificate issued on 12/12/13
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
12 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Termination of appointment of Leslie Ford as a director (1 page) |
20 July 2012 | Termination of appointment of Leslie Ford as a director (1 page) |
14 February 2012 | Termination of appointment of Seymour Taylor Limited as a secretary (1 page) |
14 February 2012 | Termination of appointment of Peter Hawksley as a director (1 page) |
14 February 2012 | Termination of appointment of Richard Caistor as a director (1 page) |
14 February 2012 | Termination of appointment of Peter Hawksley as a director (1 page) |
14 February 2012 | Termination of appointment of Seymour Taylor Limited as a secretary (1 page) |
14 February 2012 | Termination of appointment of Richard Caistor as a director (1 page) |
28 November 2011 | Appointment of Maclay Murray & Spems Llp as a secretary (4 pages) |
28 November 2011 | Appointment of Maclay Murray & Spems Llp as a secretary (4 pages) |
14 November 2011 | Appointment of Mr Scott Johnson as a director (3 pages) |
14 November 2011 | Appointment of Mr Scott Johnson as a director (3 pages) |
14 November 2011 | Appointment of Ms Elaine Grant as a director (3 pages) |
14 November 2011 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 November 2011 (2 pages) |
14 November 2011 | Appointment of Ms Elaine Grant as a director (3 pages) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 28 February 2011 (9 pages) |
9 September 2011 | Accounts for a dormant company made up to 28 February 2011 (9 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
14 September 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
11 December 2008 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
11 December 2008 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
30 August 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
15 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
8 September 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
8 September 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
21 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
7 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
29 September 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
29 September 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
29 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
16 July 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
16 July 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
8 February 2002 | Particulars of contract relating to shares (4 pages) |
8 February 2002 | Particulars of contract relating to shares (4 pages) |
29 January 2002 | Nc inc already adjusted 30/10/01 (1 page) |
29 January 2002 | Nc inc already adjusted 30/10/01 (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | £ ic 2001/2000 31/10/01 £ sr 1@1=1 (1 page) |
7 January 2002 | £ nc 2001/2000 31/10/01 (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | £ nc 2001/2000 31/10/01 (1 page) |
7 January 2002 | Ad 31/10/01--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
7 January 2002 | Ad 31/10/01--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: great western house station road reading RG1 1JX (1 page) |
7 January 2002 | £ ic 2001/2000 31/10/01 £ sr 1@1=1 (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: great western house station road reading RG1 1JX (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
11 December 2001 | Company name changed cyclepaint LIMITED\certificate issued on 11/12/01 (3 pages) |
11 December 2001 | Company name changed cyclepaint LIMITED\certificate issued on 11/12/01 (3 pages) |
13 November 2001 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
13 November 2001 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
13 September 2001 | Incorporation (13 pages) |
13 September 2001 | Incorporation (13 pages) |