Ayr
Ayrshire
KA7 3RH
Scotland
Secretary Name | Glynis Agnes Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 December 2010) |
Role | Company Director |
Correspondence Address | 46 Peggieshill Road Ayr Ayrshire KA7 3RH Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Unit 1 58 Low Friar Street Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at 1 | Glynis Graham 50.00% Ordinary |
---|---|
1 at 1 | Stuart Arthur Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,716 |
Cash | £93,959 |
Current Liabilities | £71,153 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages) |
15 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | Application to strike the company off the register (2 pages) |
24 August 2010 | Application to strike the company off the register (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
31 July 2008 | Memorandum and Articles of Association (6 pages) |
31 July 2008 | Memorandum and Articles of Association (6 pages) |
28 July 2008 | Company name changed uisco LIMITED\certificate issued on 29/07/08 (2 pages) |
28 July 2008 | Company name changed uisco LIMITED\certificate issued on 29/07/08 (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
20 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2006 | Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
14 September 2006 | Incorporation (9 pages) |
14 September 2006 | Incorporation (9 pages) |