Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director Name | Richard Magnus Edwards |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 43c Gwendolen Avenue Putney London SW15 6EP |
Director Name | Mr Walter Ralph Ellis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Chairman |
Correspondence Address | 44 Schaw Drive Bearsden Glasgow G61 3AT Scotland |
Director Name | Ronald Fearon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Kirkborough Lodge Ellenborough Maryport Cumbria CA15 7RD |
Director Name | Keith Kendall Jackson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 15 Rheda Park Frizington Cumbria CA26 3TA |
Director Name | William Sommerville Naysmith |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 2 Dundas Grove Eskbank Dalkeith Midlothian EH22 3EP Scotland |
Director Name | Ian Hamilton Proudfoot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Merrylee Road Glasgow G43 2SH Scotland |
Secretary Name | Murray William Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 2 Barnyard Court Main Street Greysouthen Cockermouth Cumbria CA13 0UL |
Director Name | David Davies |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | Ribendell 39 Woodlands Drive Goostrey Cheshire CW4 8JH |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Andrew Rennison |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(50 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 18 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Secretary Name | Andrew Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(50 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 18 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Director Name | Mr Michael Gavin Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belmont Drive Giffnock Glasgow G46 7PA Scotland |
Director Name | Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(56 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2005) |
Role | Finance Director |
Correspondence Address | Firtree Cottage Moor Road, Strathblane Glasgow G63 9EY Scotland |
Secretary Name | Aileen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(56 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2005) |
Role | Finance Director |
Correspondence Address | Firtree Cottage Moor Road, Strathblane Glasgow G63 9EY Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,058,000 |
Current Liabilities | £1,866,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Restoration by order of the court (4 pages) |
14 January 2014 | Restoration by order of the court (4 pages) |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o maclay murray & spens 10 foster lane london EC2V 6HR (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o maclay murray & spens 10 foster lane london EC2V 6HR (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | New secretary appointed;new director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New secretary appointed;new director appointed (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | New director appointed (1 page) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 August 2003 | Return made up to 02/07/03; full list of members
|
7 August 2003 | Registered office changed on 07/08/03 from: maclay murray & spens 10 foster lane london EC2V 6HR (1 page) |
7 August 2003 | Return made up to 02/07/03; full list of members
|
7 August 2003 | Registered office changed on 07/08/03 from: maclay murray & spens 10 foster lane london EC2V 6HR (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
31 July 2001 | Return made up to 02/07/01; full list of members
|
31 July 2001 | Return made up to 02/07/01; full list of members
|
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (5 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (5 pages) |
20 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
19 August 1998 | Return made up to 24/07/98; no change of members (5 pages) |
19 August 1998 | Return made up to 24/07/98; no change of members (5 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: whitehaven cumbria CA28 8TR (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: whitehaven cumbria CA28 8TR (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
17 March 1998 | Company name changed sekers fabrics LIMITED\certificate issued on 17/03/98 (2 pages) |
17 March 1998 | Company name changed sekers fabrics LIMITED\certificate issued on 17/03/98 (2 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1997 | Return made up to 24/07/97; full list of members (7 pages) |
1 September 1997 | Return made up to 24/07/97; full list of members (7 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
22 February 1997 | Particulars of mortgage/charge (5 pages) |
22 February 1997 | Particulars of mortgage/charge (5 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
12 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Return made up to 24/07/95; full list of members (10 pages) |
18 August 1995 | Return made up to 24/07/95; full list of members (10 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
2 September 1988 | New director appointed (2 pages) |
2 September 1988 | New director appointed (2 pages) |