Cockermouth
Cumbria
CA13 9BU
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr James Andrew Duggan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2012) |
Role | Examination Officer |
Country of Residence | Scotland |
Correspondence Address | 21 Bailey Road Lowry Hill Carlisle Cumbria CA3 0HG |
Director Name | Mr James Lewis John Robson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Muirfield Grove Gullane East Lothian EH31 2EW Scotland |
Director Name | Mr Alexander Stewart Bryson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Waitknowe Terrace Galashiels Selkirkshire TD1 3DZ Scotland |
Director Name | Mr Thomas Alfred Duggan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bailey Road Lowry Hill Carlisle Cumbria CA3 0HG |
Secretary Name | Mr Peter Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 40 Blink O'Forth Silver Meadows Prestonpans East Lothian EH32 9GA Scotland |
Secretary Name | Mr Tom Antony Duggan |
---|---|
Status | Resigned |
Appointed | 01 May 2010(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 April 2019) |
Role | Company Director |
Correspondence Address | 9 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Website | woodwardscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4507153 |
Telephone region | Edinburgh |
Registered Address | 9 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Year | 2012 |
---|---|
Net Worth | -£45,605 |
Cash | £18,083 |
Current Liabilities | £120,935 |
Latest Accounts | 6 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 06 March |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2019 | Application to strike the company off the register (3 pages) |
11 April 2019 | Unaudited abridged accounts made up to 6 March 2019 (7 pages) |
8 April 2019 | Termination of appointment of Thomas Alfred Duggan as a director on 6 April 2019 (1 page) |
8 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
8 April 2019 | Termination of appointment of Tom Antony Duggan as a secretary on 8 April 2019 (1 page) |
8 April 2019 | Previous accounting period shortened from 31 December 2019 to 6 March 2019 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
23 October 2018 | Cessation of Alexander Stewart Bryson as a person with significant control on 23 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Alexander Stewart Bryson as a director on 23 October 2018 (1 page) |
17 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
16 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 July 2013 | Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB on 2 July 2013 (1 page) |
5 February 2013 | Termination of appointment of James Duggan as a director (1 page) |
5 February 2013 | Termination of appointment of James Duggan as a director (1 page) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Termination of appointment of Peter Butcher as a secretary (1 page) |
23 September 2010 | Appointment of Mr Tom Antony Duggan as a secretary (1 page) |
23 September 2010 | Termination of appointment of Peter Butcher as a secretary (1 page) |
23 September 2010 | Appointment of Mr Tom Antony Duggan as a secretary (1 page) |
23 September 2010 | Termination of appointment of James Robson as a director (1 page) |
23 September 2010 | Termination of appointment of James Robson as a director (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 July 2010 | Registered office address changed from 40 Blink O Firth Silver Meadows Preston Pans East Lothian EH32 9GA Scotland on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from 40 Blink O Firth Silver Meadows Preston Pans East Lothian EH32 9GA Scotland on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from 40 Blink O Firth Silver Meadows Preston Pans East Lothian EH32 9GA Scotland on 2 July 2010 (2 pages) |
20 January 2010 | Director's details changed for James Andrew Duggan on 17 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr James Lewis John Robson on 17 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr James Lewis John Robson on 17 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Alexander Stewart Bryson on 17 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Thomas Antony Duggan on 17 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Alexander Stewart Bryson on 17 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for James Andrew Duggan on 17 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Secretary's details changed for Peter Butcher on 17 December 2009 (1 page) |
20 January 2010 | Director's details changed for Thomas Antony Duggan on 17 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Peter Butcher on 17 December 2009 (1 page) |
14 February 2009 | Resolutions
|
14 February 2009 | Director appointed alexander stewart bryson (2 pages) |
14 February 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
14 February 2009 | Memorandum and Articles of Association (22 pages) |
14 February 2009 | Director appointed james andrew duggan (2 pages) |
14 February 2009 | Resolutions
|
14 February 2009 | Secretary appointed peter butcher (2 pages) |
14 February 2009 | Director appointed alexander stewart bryson (2 pages) |
14 February 2009 | Director appointed james lewis john robson (2 pages) |
14 February 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
14 February 2009 | Director appointed james lewis john robson (2 pages) |
14 February 2009 | Ad 09/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
14 February 2009 | Ad 09/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
14 February 2009 | Director appointed james andrew duggan (2 pages) |
14 February 2009 | Secretary appointed peter butcher (2 pages) |
14 February 2009 | Memorandum and Articles of Association (22 pages) |
14 February 2009 | Director appointed thomas alfred duggan (2 pages) |
14 February 2009 | Director appointed thomas alfred duggan (2 pages) |
16 December 2008 | Director appointed thomas antony duggan (1 page) |
16 December 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 December 2008 | Appointment terminated director john jeremy arthur cowdry (1 page) |
16 December 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 December 2008 | Appointment terminated director john jeremy arthur cowdry (1 page) |
16 December 2008 | Director appointed thomas antony duggan (1 page) |
5 November 2008 | Incorporation (30 pages) |
5 November 2008 | Incorporation (30 pages) |