Glasgow
G15 7TZ
Scotland
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Joseph Clarke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 2014) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ogilvie Way Livingston EH54 8HN Scotland |
Director Name | Neil Fox |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 October 2015) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bury Old Road Heywood OL10 3JD |
Registered Address | Unit 1 58 Low Friar Street Newcastle Upon Tyne NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Neil Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £176 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 July 2017 | Notification of Steven Alexander Joyce as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Steven Alexander Joyce as a person with significant control on 21 December 2016 (2 pages) |
20 July 2017 | Notification of Steven Alexander Joyce as a person with significant control on 21 December 2016 (2 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Unit 1 58 Low Friar Street Newcastle upon Tyne NE1 5UE on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Unit 1 58 Low Friar Street Newcastle upon Tyne NE1 5UE on 30 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Steven Joyce on 23 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Steven Joyce on 23 January 2017 (2 pages) |
21 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
18 November 2015 | Termination of appointment of Neil Fox as a director on 30 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Neil Fox as a director on 30 October 2015 (1 page) |
18 November 2015 | Registered office address changed from 51 Bury Old Road Heywood OL10 3JD to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 51 Bury Old Road Heywood OL10 3JD to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Steven Joyce as a director on 30 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Steven Joyce as a director on 30 October 2015 (2 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 November 2014 | Termination of appointment of Joseph Clarke as a director on 28 October 2014 (1 page) |
10 November 2014 | Appointment of Neil Fox as a director on 28 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Joseph Clarke as a director on 28 October 2014 (1 page) |
10 November 2014 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 51 Bury Old Road Heywood OL10 3JD on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 51 Bury Old Road Heywood OL10 3JD on 10 November 2014 (1 page) |
10 November 2014 | Appointment of Neil Fox as a director on 28 October 2014 (2 pages) |
30 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
30 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
30 April 2014 | Appointment of Joseph Clarke as a director (2 pages) |
30 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Joseph Clarke as a director (2 pages) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|