Clydebank
G81 4EW
Scotland
Secretary Name | Lorraine O'Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Caledonia Street Clydebank West Dumbartonshire G81 4EW Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Unit 1 58 Low Friar Street Newcastle Upon Tyne Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Lorraine O'byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90 |
Cash | £3,527 |
Current Liabilities | £12,822 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Voluntary strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Jay Anderson on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Jay Anderson on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
14 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 March 2008 | Secretary's change of particulars / lorraine o'byrne / 21/12/2007 (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
8 March 2007 | Incorporation (12 pages) |