Colvend
Dalbeattie
DG5 4QA
Scotland
Secretary Name | Mr Andrew Wallace McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(1 year after company formation) |
Appointment Duration | 19 years, 8 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield Colvend Dalbeattie DG5 4QA Scotland |
Director Name | Shirley Diane Erna Natalie Woodrow |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 June 2011) |
Role | Function Organiser |
Country of Residence | Scotland |
Correspondence Address | Springfield Colvend Dalbeattie Kirkcudbrightshire DG5 4QA Scotland |
Director Name | Mr Charles Richard Holmes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 May 2006) |
Role | Hotel Operations Director |
Country of Residence | England |
Correspondence Address | The Stables 73a Grove Road Bladon Oxfordshire OX20 1RJ |
Registered Address | C/O Hunters Solicitors 9 New Square Lincolns Inn London WC2A 3QN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
25k at £1 | Andrew Wallace Mcintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,045 |
Cash | £1 |
Current Liabilities | £379,956 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Application to strike the company off the register (3 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 October 2009 | Director's details changed for Shirley Diane Erna Natalie Woodrow on 5 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Secretary's details changed for Mr Andrew Wallace Mcintosh on 5 October 2009 (1 page) |
21 October 2009 | Director's details changed for Shirley Diane Erna Natalie Woodrow on 5 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Andrew Wallace Mcintosh on 5 October 2009 (1 page) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Andrew Wallace Mcintosh on 5 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Andrew Wallace Mcintosh on 5 October 2009 (1 page) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Andrew Wallace Mcintosh on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Shirley Diane Erna Natalie Woodrow on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Wallace Mcintosh on 5 October 2009 (2 pages) |
27 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
27 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Return made up to 05/10/08; full list of members (7 pages) |
21 March 2009 | Return made up to 05/10/08; full list of members (7 pages) |
21 March 2009 | Director's change of particulars / shirley woodrow / 27/01/2009 (1 page) |
21 March 2009 | Director's Change of Particulars / shirley woodrow / 27/01/2009 / HouseName/Number was: , now: springfield; Street was: 6 marle place, now: ; Area was: , now: colvend; Post Town was: castle douglas, now: dalbeattie; Post Code was: DG7 1EF, now: DG5 4QA (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
4 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 February 2008 | Return made up to 05/10/07; full list of members (7 pages) |
7 February 2008 | Return made up to 05/10/07; full list of members (7 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
22 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
27 January 2007 | Return made up to 05/10/06; full list of members
|
27 January 2007 | Return made up to 05/10/06; full list of members (7 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
9 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
21 April 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
8 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 05/10/04; full list of members
|
8 July 2004 | Particulars of mortgage/charge (5 pages) |
8 July 2004 | Particulars of mortgage/charge (5 pages) |
25 May 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
25 May 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: c/0 fyfe ireland w s 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: c/0 fyfe ireland w s 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page) |
14 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
23 June 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
23 June 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
21 March 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
21 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
21 March 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
21 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
26 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
22 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
4 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: c/o fyfe ireland w s 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: c o fyfe ireland ws one dyers buildings london EC1N 2SX (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: c/o fyfe ireland w s 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: c o fyfe ireland ws one dyers buildings london EC1N 2SX (1 page) |
7 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
7 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
23 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: addington house 73 london street reading berkshire RG1 4QB (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: addington house 73 london street reading berkshire RG1 4QB (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: c o fyfe ireland ws one dyers buildings london EC1N 2SX (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: c o fyfe ireland ws one dyers buildings london EC1N 2SX (1 page) |
27 June 1997 | Particulars of mortgage/charge (6 pages) |
27 June 1997 | Particulars of mortgage/charge (6 pages) |
7 November 1996 | Particulars of mortgage/charge (4 pages) |
7 November 1996 | Particulars of mortgage/charge (4 pages) |
7 October 1996 | Full accounts made up to 31 July 1996 (7 pages) |
7 October 1996 | Full accounts made up to 31 July 1996 (7 pages) |
6 October 1996 | Return made up to 05/10/96; full list of members
|
6 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Ad 03/09/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
10 September 1996 | Ad 03/09/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | £ nc 1000/25000 30/08/96 (1 page) |
10 September 1996 | £ nc 1000/25000 30/08/96 (1 page) |
13 August 1996 | Particulars of mortgage/charge (5 pages) |
13 August 1996 | Particulars of mortgage/charge (5 pages) |
24 October 1995 | Full accounts made up to 31 July 1995 (7 pages) |
24 October 1995 | Full accounts made up to 31 July 1995 (7 pages) |
5 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
5 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |