Amberlea
Prestonpans
East Lothian
EH32 9GJ
Scotland
Secretary Name | Mrs Margaret Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Corporal John Shaw Court Amberlea Prestonpans East Lothian EH32 9GJ Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 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 |
1 at £1 | Ian Stuart Brown 50.00% Ordinary |
---|---|
1 at £1 | Margaret Ann Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £11,970 |
Current Liabilities | £14,329 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 June 2013 | Director's details changed for Ian Stuart Brown on 19 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mrs Margaret Ann Brown on 19 June 2013 (2 pages) |
14 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 April 2010 | Director's details changed for Ian Stuart Brown on 27 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 27 March 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 April 2009 | Secretary's change of particulars / margaret brown / 29/04/2009 (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 July 2008 | Return made up to 27/03/08; full list of members (3 pages) |
13 March 2008 | Curr ext from 31/03/2008 to 31/05/2008 (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
27 March 2007 | Incorporation (12 pages) |