Hardgate
Clydebank
West Dunbartonshire
G81 6LS
Scotland
Secretary Name | Marlene Maria Hannah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Breval Crescent Hardgate Clydebank West Dunbartonshire G81 6LS Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 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 |
2 at £1 | William Christopher Hannah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,185 |
Cash | £15 |
Current Liabilities | £6,063 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Application to strike the company off the register (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for William Christopher Hannah on 19 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for William Christopher Hannah on 19 March 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 March 2008 | Curr ext from 31/03/2008 to 31/05/2008 (1 page) |
26 March 2008 | Curr ext from 31/03/2008 to 31/05/2008 (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
19 March 2007 | Incorporation (12 pages) |
19 March 2007 | Incorporation (12 pages) |