Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Secretary Name | Mrs Maureen Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | 6 Gotter Bank Quarrier's Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Unit 1 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
99 at £1 | Maureen Sloan 99.00% Ordinary |
---|---|
1 at £1 | Mr Martin Sloan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,592 |
Cash | £212 |
Current Liabilities | £14,382 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2019 | Application to strike the company off the register (3 pages) |
4 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 March 2017 | Termination of appointment of Maureen Sloan as a secretary on 5 May 2016 (1 page) |
17 March 2017 | Termination of appointment of Maureen Sloan as a secretary on 5 May 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
5 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for Martin Sloan on 1 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Martin Sloan on 1 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for Martin Sloan on 1 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 12 March 2012 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 November 2008 | Ad 18/08/08\gbp si 98@1=98\gbp ic 2/100\ (1 page) |
7 November 2008 | Ad 18/08/08\gbp si 98@1=98\gbp ic 2/100\ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page) |
1 May 2008 | Secretary appointed mrs maureen sloan (1 page) |
1 May 2008 | Secretary appointed mrs maureen sloan (1 page) |
21 April 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
21 April 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 June 2007 | Company name changed brookson (5159B) LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed brookson (5159B) LIMITED\certificate issued on 05/06/07 (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
5 February 2007 | Incorporation (18 pages) |
5 February 2007 | Incorporation (18 pages) |