Braes Of Dunvournie Duncanston
Dingwall
Ross Shire
IV7 8JD
Scotland
Director Name | Stephen Alexander |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 October 1992) |
Role | Company Director |
Correspondence Address | Flat 4 15 Langland Gardens Hampstead London NW3 6QE |
Director Name | Mr Graham Fisher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | Red Cottage Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Martin Howard Stone |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 October 1992) |
Role | Accountant |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 October 1992) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,480,956 |
Current Liabilities | £7,437,799 |
Latest Accounts | 31 March 1991 (32 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Termination of appointment of Martin Stone as a director (1 page) |
25 January 2012 | Termination of appointment of Martin Stone as a secretary (1 page) |
8 May 2009 | Appointment terminated director stephen alexander (1 page) |
29 February 2008 | Director's change of particulars / stephen alexander / 25/02/2008 (1 page) |
29 October 2007 | Director resigned (1 page) |
10 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 August 2006 | Receiver ceasing to act (4 pages) |
6 June 2006 | Receiver's abstract of receipts and payments (4 pages) |
17 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 July 2003 | Receiver's abstract of receipts and payments (6 pages) |
29 May 2002 | Receiver's abstract of receipts and payments (5 pages) |
6 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 August 1993 | Appointment of receiver/manager (1 page) |
20 July 1992 | Certificate of specific penalty (1 page) |
28 May 1992 | Appointment of receiver/manager (1 page) |
8 April 1992 | Return made up to 06/04/92; no change of members (12 pages) |