Company NameCaledonian Shooting School Limited
Company StatusDissolved
Company Number01864033
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 5 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Allan Glynne Jones
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressJackie Stewart Shooting School
Auchterarder
Perthshire
PH3 1NF
Scotland
Director NameMr Kenneth Noel Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressJackie Stewart Shooting School
Auchterarder
Perthshire
PH3 1NF
Scotland
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2002)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£107,844
Cash£172,649
Current Liabilities£144,596

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
17 September 2002Application for striking-off (1 page)
6 September 2002Secretary resigned (1 page)
25 June 2002Return made up to 18/06/02; full list of members (5 pages)
17 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 August 2001Return made up to 18/06/01; full list of members (5 pages)
22 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 June 2000Return made up to 18/06/00; full list of members (5 pages)
16 May 2000Full accounts made up to 30 November 1999 (10 pages)
30 November 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6AU (1 page)
5 July 1999Return made up to 18/06/99; full list of members (5 pages)
17 May 1999Full accounts made up to 30 November 1998 (10 pages)
23 June 1998Location of register of members (1 page)
23 June 1998Location of debenture register (1 page)
23 June 1998Return made up to 18/06/98; full list of members (7 pages)
27 March 1998Full accounts made up to 30 November 1997 (12 pages)
11 July 1997Return made up to 18/06/97; full list of members (7 pages)
11 July 1997Location of debenture register (1 page)
22 June 1997Full accounts made up to 30 November 1996 (12 pages)
24 June 1996Return made up to 18/06/96; full list of members (7 pages)
28 May 1996Full accounts made up to 30 November 1995 (13 pages)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
3 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
26 June 1995Return made up to 18/06/95; full list of members (6 pages)