Penninghame
Newton Stewart
Dumfries & Galloway
DG8 6RD
Scotland
Director Name | Mr Raymond Butler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sienna Penninghame House Newton Stewart Dumfries & Galloway DG8 6RD Scotland |
Secretary Name | Montpelier Professional (Galloway) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ Scotland |
Director Name | Mr Andrew Stanley Wallas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Headland Avenue Seaford East Sussex BN25 4PY |
Director Name | Christopher Anthony Gibbs |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 East Bank Edenmount Road Grange Over Sands Cumbria LA11 6BN |
Director Name | Mrs Jane MacDonald |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frieslawn Farm Hodsoll Street Sevenoaks Kent TN15 7LH |
Director Name | Jennifer Rutherglen Walter |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 East Bank Edenmount Road Grange Over Sands Cumbria LA11 6BN |
Director Name | Mrs Isobel Louise Wilkinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2010) |
Role | Counsellor Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Mount Noddy Church Lane Danehill Haywards Heath West Sussex RH17 7EY |
Registered Address | Straffon House The Stables Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2014 |
---|---|
Turnover | £87,993 |
Net Worth | £8,594 |
Cash | £6,739 |
Current Liabilities | £1,025 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
31 May 2011 | Annual return made up to 14 May 2011 no member list (4 pages) |
31 May 2011 | Annual return made up to 14 May 2011 no member list (4 pages) |
27 May 2011 | Secretary's details changed for Montpelier Professional (Galloway) Ltd on 14 May 2010 (2 pages) |
27 May 2011 | Secretary's details changed for Montpelier Professional (Galloway) Ltd on 14 May 2010 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
22 September 2010 | Termination of appointment of Christopher Gibbs as a director (2 pages) |
22 September 2010 | Termination of appointment of Jane Macdonald as a director (2 pages) |
22 September 2010 | Termination of appointment of Jane Macdonald as a director (2 pages) |
22 September 2010 | Termination of appointment of Jennifer Walter as a director (2 pages) |
22 September 2010 | Termination of appointment of Isobel Wilkinson as a director (2 pages) |
22 September 2010 | Termination of appointment of Christopher Gibbs as a director (2 pages) |
22 September 2010 | Termination of appointment of Jennifer Walter as a director (2 pages) |
22 September 2010 | Termination of appointment of Isobel Wilkinson as a director (2 pages) |
1 June 2010 | Annual return made up to 14 May 2010 no member list (5 pages) |
1 June 2010 | Annual return made up to 14 May 2010 no member list (5 pages) |
28 May 2010 | Director's details changed for Isobel Louise Wilkinson on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Jennifer Rutherglen Walter on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Isobel Louise Wilkinson on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anna Marie Elizabeth Andersson Butler on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Jennifer Rutherglen Walter on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher Anthony Gibbs on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher Anthony Gibbs on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Jane Macdonald on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anna Marie Elizabeth Andersson Butler on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Jane Macdonald on 14 May 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
4 January 2010 | Termination of appointment of Andrew Wallas as a director (2 pages) |
4 January 2010 | Termination of appointment of Andrew Wallas as a director (2 pages) |
15 May 2009 | Annual return made up to 14/05/09 (4 pages) |
15 May 2009 | Annual return made up to 14/05/09 (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from the courtyard river way uckfield east sussex TN22 1SL united kingdom (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from the courtyard river way uckfield east sussex TN22 1SL united kingdom (1 page) |
26 February 2009 | Memorandum and Articles of Association (19 pages) |
26 February 2009 | Memorandum and Articles of Association (19 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
16 June 2008 | Director appointed raymond butler (4 pages) |
16 June 2008 | Director appointed jane macdonald (1 page) |
16 June 2008 | Director appointed raymond butler (4 pages) |
16 June 2008 | Director appointed jane macdonald (1 page) |
5 June 2008 | Director appointed isobel louise wilkinson (2 pages) |
5 June 2008 | Director appointed jennifer rutherglen walter (2 pages) |
5 June 2008 | Director appointed anna marie elizabeth andersson butler (2 pages) |
5 June 2008 | Director appointed isobel louise wilkinson (2 pages) |
5 June 2008 | Director appointed christopher anthony gibbs (2 pages) |
5 June 2008 | Director appointed jennifer rutherglen walter (2 pages) |
5 June 2008 | Director appointed christopher anthony gibbs (2 pages) |
5 June 2008 | Director appointed anna marie elizabeth andersson butler (2 pages) |
14 May 2008 | Incorporation (18 pages) |
14 May 2008 | Incorporation (18 pages) |