Carlisle
Cumbria
CA5 6AW
Director Name | William George Mitchell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Croft Manor Eaglesfield Lockerbie DG11 3PZ Scotland |
Director Name | Mr James Hendry Muir |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingledoors Lymiecleuch Canonbie Dumfriesshire DG14 0XA Scotland |
Secretary Name | Malcolm Laurence Bell |
---|---|
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Church House Burgh By Sands Carlisle Cumbria CA5 6AW |
Director Name | Executors Of John Shepherd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Houghton Carlisle CA3 0NL |
Director Name | Martin Shepherd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Unted Kingdom |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 King Rigg Morton Park Carlisle Cumbria CA2 6QF |
Registered Address | 19 Buccleuch Street Hawick TD9 0HL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Malcolm Laurence Bell 33.22% Ordinary B |
---|---|
100 at £1 | Martin Shepherd 33.22% Ordinary B |
100 at £1 | William George Mitchell 33.22% Ordinary B |
1 at £1 | James H. Muir 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,539 |
Cash | £2,355 |
Current Liabilities | £8,700 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2020 | Application to strike the company off the register (3 pages) |
12 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
5 October 2018 | Registered office address changed from 41a Henry Street Langholm Dumfriesshire DG13 0AR to 19 Buccleuch Street Hawick TD9 0HL on 5 October 2018 (1 page) |
16 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 August 2017 | Termination of appointment of John Shepherd as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of John Shepherd as a director on 16 August 2017 (1 page) |
30 June 2017 | Termination of appointment of Martin Shepherd as a director on 28 June 2016 (2 pages) |
30 June 2017 | Termination of appointment of Martin Shepherd as a director on 28 June 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
1 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 26 June 2014
|
22 January 2015 | Resolutions
|
22 January 2015 | Statement of capital following an allotment of shares on 26 June 2014
|
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
21 February 2011 | Incorporation (53 pages) |
21 February 2011 | Incorporation (53 pages) |