68 Glenboig Farm Road
Glenboig
ML5 2RA
Scotland
Secretary Name | Shirley Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Star Villa 68 Glenboig Farm Road Glenboig ML5 2RA Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
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 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2010 | Voluntary strike-off action has been suspended (1 page) |
3 September 2010 | Voluntary strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | Voluntary strike-off action has been suspended (1 page) |
26 January 2010 | Voluntary strike-off action has been suspended (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | Application to strike the company off the register (3 pages) |
3 November 2009 | Application to strike the company off the register (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o sjd accountancy hightrees hillfield road hemel hempstead herts HP2 4AY (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o sjd accountancy hightrees hillfield road hemel hempstead herts HP2 4AY (1 page) |
9 October 2008 | Return made up to 15/03/08; full list of members (3 pages) |
9 October 2008 | Return made up to 15/03/08; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Incorporation (12 pages) |
15 March 2007 | Incorporation (12 pages) |