Pitmedden Road, Dyce
Aberdeen
Aberdeenshire
AB21 0DP
Scotland
Director Name | Mr John William Ray |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Ashley Group Base Pitmedden Rd., Dyce Aberdeen Aberdeenshire AB21 0DP Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland |
Registered Address | Assessment House Dukesway Thornaby TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
80 at £1 | John Willian Ray 80.00% Ordinary |
---|---|
20 at £1 | Jpr Services LTD 20.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 November 2013 | Declaration of solvency (3 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Declaration of solvency (3 pages) |
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
2 October 2012 | Accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
3 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
11 May 2010 | Accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Director's details changed for Mr Bruce Chisholm on 16 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Bruce Chisholm on 16 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr John William Ray on 16 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 16 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 16 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John William Ray on 16 April 2010 (2 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
29 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from assessment house dukesway thornaby stockton-on-tees TS17 9LT (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from assessment house dukesway thornaby stockton-on-tees TS17 9LT (1 page) |
16 April 2007 | Incorporation (49 pages) |
16 April 2007 | Incorporation (49 pages) |