Elderslie
Renfrewshire
PA5 9BJ
Scotland
Director Name | Mary Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Newlandcraigs Avenue Eldersie Renfrewshire PA5 9BJ Scotland |
Secretary Name | Mary Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Newlandcraigs Avenue Eldersie Renfrewshire PA5 9BJ Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 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 Tyne And Wear NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2012 | Application to strike the company off the register (3 pages) |
13 February 2012 | Application to strike the company off the register (3 pages) |
8 December 2011 | Restoration by order of the court (4 pages) |
8 December 2011 | Restoration by order of the court (4 pages) |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Robert Mcbride on 12 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mary Mitchell on 12 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Robert Mcbride on 12 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mary Mitchell on 12 March 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 12/03/08; full list of members (5 pages) |
5 March 2009 | Return made up to 12/03/08; full list of members (5 pages) |
12 December 2008 | Director and secretary appointed mary mitchell (1 page) |
12 December 2008 | Director and secretary appointed mary mitchell (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from sjd accountancy high trees hilldfield road hemel hempstead herts HP2 4AY (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from sjd accountancy high trees hilldfield road hemel hempstead herts HP2 4AY (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 March 2008 | Curr ext from 31/03/2008 to 30/06/2008 (1 page) |
11 March 2008 | Curr ext from 31/03/2008 to 30/06/2008 (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Incorporation (12 pages) |
12 March 2007 | Incorporation (12 pages) |