Perth
Perthshire
PH1 2EZ
Scotland
Secretary Name | Steedman & Company (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | G 3a Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Director Name | Scott Carmichael |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Surveyor |
Correspondence Address | 158 Spotties Wood Mid Calder West Lothian EH53 0GY Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(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 | 09 December 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Steedman & Company G 3a Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£28,703 |
Current Liabilities | £82,323 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Michal Lis on 9 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Steedman & Company on 9 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Michal Lis on 9 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Steedman & Company on 9 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Michal Lis on 9 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Steedman & Company on 9 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 September 2009 | Director appointed michal lis (2 pages) |
14 September 2009 | Director appointed michal lis (2 pages) |
23 June 2009 | Appointment Terminated Director scott carmichael (1 page) |
23 June 2009 | Appointment terminated director scott carmichael (1 page) |
7 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Return made up to 09/12/05; full list of members (6 pages) |
14 June 2006 | Return made up to 09/12/05; full list of members
|
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
17 December 2004 | Company name changed pevco (northern) LTD\certificate issued on 17/12/04 (2 pages) |
17 December 2004 | Company name changed pevco (northern) LTD\certificate issued on 17/12/04 (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Incorporation (9 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Incorporation (9 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |