Waterside, Peterhead
Aberdeen
Aberdeenshire
AB42 3JJ
Scotland
Secretary Name | Diane Rae Layfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(2 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 October 2014) |
Role | Company Director |
Correspondence Address | 17 Whitegates Waterside Peterhead Aberdeen Aberdeenshire AB42 3JJ Scotland |
Director Name | Ms Dorothea Isabelle Layfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lowes Barn Bank Durham City Durham DH1 3QL |
Secretary Name | James Layfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Painter |
Correspondence Address | 44 Staneyhill Lerwick Shetland ZE1 0QW Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stephenson House, Richard Street Hetton-Le-Hole Tyne & Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
1 at £1 | Jim Layfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,253 |
Cash | £5,706 |
Current Liabilities | £11,061 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
26 April 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
16 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
7 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for James Layfield on 27 August 2009 (1 page) |
6 April 2010 | Secretary's details changed for Diane Rae Layfield on 27 August 2009 (1 page) |
11 July 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
14 May 2008 | Accounting reference date extended from 28/02/2008 to 05/04/2008 (1 page) |
8 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
11 May 2007 | Return made up to 22/02/07; full list of members (5 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Company name changed scrap metal recycling LIMITED\certificate issued on 30/03/07 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
5 October 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
18 April 2006 | Return made up to 22/02/06; full list of members
|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 February 2005 | Incorporation (16 pages) |