Sauchie
Alloa
Clackmannanshire
FK10 3JP
Scotland
Secretary Name | Juliet Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 9 Millars Wynd Sauchie Alloa Clackmannanshire FK10 3JP Scotland |
Secretary Name | Supaporn Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2007) |
Role | Consultant |
Correspondence Address | 34 Watson Avenue St Albans Hertfordshire AL3 5HP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.bddatabases.co.uk |
---|
Registered Address | 58 Unit 1 Low Friar Street Newcastle Upon Tyne NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
500 at £0.002 | William Downs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,268 |
Cash | £21,605 |
Current Liabilities | £21,715 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2015 | Application to strike the company off the register (3 pages) |
26 April 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 June 2014 | Secretary's details changed for Juliet Middleton on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ on 24 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Juliet Middleton on 24 June 2014 (1 page) |
24 June 2014 | Director's details changed for Mr William Downs on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr William Downs on 24 June 2014 (2 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Director's details changed for Mr William Downs on 1 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Mr William Downs on 1 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Mr William Downs on 1 February 2011 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 February 2010 | Director's details changed for William Downs on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for William Downs on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for William Downs on 1 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
11 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
27 April 2007 | Return made up to 01/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 01/02/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 March 2005 | Return made up to 01/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 01/02/05; full list of members (2 pages) |
30 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 colindale avenue st albans hertfordshire AL1 1JR (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 colindale avenue st albans hertfordshire AL1 1JR (1 page) |
7 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
3 October 2003 | Secretary's particulars changed (1 page) |
3 October 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
28 February 2003 | Return made up to 01/02/03; full list of members
|
28 February 2003 | Return made up to 01/02/03; full list of members
|
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 10 moorland road harpenden hertfordshire AL5 4LA (1 page) |
25 October 2002 | Secretary's particulars changed (1 page) |
25 October 2002 | Secretary's particulars changed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 10 moorland road harpenden hertfordshire AL5 4LA (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 60 kerr close knebworth hertfordshire SG3 6AB (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 60 kerr close knebworth hertfordshire SG3 6AB (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: ellerd house, amenbury lane harpenden hertfordshire AL5 2ET (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: ellerd house, amenbury lane harpenden hertfordshire AL5 2ET (1 page) |
1 February 2002 | Incorporation (9 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Incorporation (9 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |