Wigtownshire
DG3 6HU
Scotland
Director Name | Ms Lois Janet Parker |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Newton Stewart Wigtownshire DG3 6HU Scotland |
Registered Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
50 at £1 | Jill Shona Parker 50.00% Ordinary |
---|---|
50 at £1 | Lois Janet Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£817 |
Current Liabilities | £13,317 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 November 2014 | Termination of appointment of Jill Shona Parker as a director on 24 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Jill Shona Parker as a director on 24 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Lois Janet Parker as a director on 24 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Lois Janet Parker as a director on 24 October 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2014 | Registered office address changed from 21B the Hotspur Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 21B the Hotspur Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 March 2013 | Registered office address changed from Unit 21 Leeward Road Riversway Preston Lancashire PR2 2TE on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Director's details changed for Ms Lois Janet Parker on 19 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Ms Jill Shona Parker on 19 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Director's details changed for Ms Jill Shona Parker on 19 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from Unit 21 Leeward Road Riversway Preston Lancashire PR2 2TE on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Ms Lois Janet Parker on 19 March 2013 (2 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Director's details changed for Ms Janet Parker on 29 July 2011 (3 pages) |
5 August 2011 | Director's details changed for Ms Janet Parker on 29 July 2011 (3 pages) |
19 July 2011 | Registered office address changed from Clonehie Farm Thornhill Dumfriesshire DG3 4NB England on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from Clonehie Farm Thornhill Dumfriesshire DG3 4NB England on 19 July 2011 (2 pages) |
12 July 2011 | Company name changed parker and company (clonehie) LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Company name changed parker and company (clonehie) LIMITED\certificate issued on 12/07/11
|
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Change of name notice (2 pages) |
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Change of name notice (2 pages) |
14 March 2011 | Incorporation (23 pages) |
14 March 2011 | Incorporation (23 pages) |