Aberdeen
Aberdeenshire
AB10 6QE
Scotland
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Unit A Camberwell Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Compulsory strike-off action has been suspended (1 page) |
30 July 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 June 2010 (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
15 February 2007 | Incorporation (18 pages) |
15 February 2007 | Incorporation (18 pages) |