Annan
Dumfriesshire
DG12 6DY
Scotland
Secretary Name | Mrs Elizabeth Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Scroggie Meadow Annan Dumfriesshire DG12 6DY Scotland |
Director Name | Ms Alix Louise Hall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 24 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 582 Leyland Road Bathgate EH48 2XE Scotland |
Director Name | Mrs Elizabeth Hall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Scroggie Meadow Annan Dumfriesshire DG12 6DY 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 Low Friar Street Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Elizabeth Anne Hall 50.00% Ordinary |
---|---|
1 at £1 | Kenneth George Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427 |
Cash | £5,429 |
Current Liabilities | £6,511 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
3 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
3 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Termination of appointment of Elizabeth Hall as a director on 27 January 2016 (1 page) |
15 February 2017 | Appointment of Ms Alix Louise Hall as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Ms Alix Louise Hall as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Elizabeth Hall as a director on 27 January 2016 (1 page) |
6 February 2017 | Appointment of Mrs Elizabeth Hall as a director on 27 January 2016 (2 pages) |
6 February 2017 | Appointment of Mrs Elizabeth Hall as a director on 27 January 2016 (2 pages) |
26 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 November 2011 | Secretary's details changed for Mrs Elizabeth Hall on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Kenneth George Hall on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mrs Elizabeth Hall on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mrs Elizabeth Hall on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Kenneth George Hall on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Elizabeth Hall on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Kenneth George Hall on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mrs Elizabeth Hall on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Elizabeth Hall on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Kenneth George Hall on 22 November 2011 (2 pages) |
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Kenneth Hall on 15 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Kenneth Hall on 15 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Ad 18/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
2 April 2009 | Ad 18/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
13 October 2008 | Return made up to 15/03/08; full list of members (6 pages) |
13 October 2008 | Return made up to 15/03/08; full list of members (6 pages) |
14 March 2008 | Curr ext from 31/03/2008 to 30/06/2008 (1 page) |
14 March 2008 | Curr ext from 31/03/2008 to 30/06/2008 (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Incorporation (12 pages) |
15 March 2007 | Incorporation (12 pages) |