Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3SZ
Scotland
Secretary Name | Mr Martin Roy Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalshangan House Dalry Castle Douglas Kirkcudbrightshire DG7 3SZ Scotland |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Martin Roy Holden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2001) |
Role | Sculpture Conservator |
Country of Residence | Scotland |
Correspondence Address | Dalshangan House Dalry Castle Douglas Kirkcudbrightshire DG7 3SZ Scotland |
Director Name | Angus William Lawrence |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2002) |
Role | Sculpture Conservator |
Correspondence Address | 91a Balfour Road London N5 2HE |
Secretary Name | Mrs Agnes Catherine Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalshangan House Dalry Castle Douglas Kirkcudbrightshire DG7 3SZ Scotland |
Director Name | Tracey Sweek |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2004) |
Role | Sculpture Conservation |
Correspondence Address | 89 Shelbourne Road London N17 9YL |
Director Name | Geoffrey Alan Fenton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Princess Victoria Street Bristol BS8 4DD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
1 at £1 | Martin Roy Holden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,521 |
Cash | £4,204 |
Current Liabilities | £1,679 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (4 pages) |
22 July 2015 | Application to strike the company off the register (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Registered office address changed from 6 Warple Mews Warple Way London W3 0RF on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 6 Warple Mews Warple Way London W3 0RF on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Termination of appointment of Geoffrey Fenton as a director (1 page) |
13 July 2011 | Termination of appointment of Geoffrey Fenton as a director (1 page) |
12 July 2011 | Termination of appointment of Geoffrey Fenton as a director (1 page) |
12 July 2011 | Termination of appointment of Geoffrey Fenton as a director (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Geoffrey Alan Fenton on 1 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Geoffrey Alan Fenton on 1 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Geoffrey Alan Fenton on 1 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 September 2008 | Return made up to 23/04/08; full list of members (3 pages) |
30 September 2008 | Return made up to 23/04/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
9 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
9 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
16 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 July 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 July 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
29 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members
|
24 May 2002 | Return made up to 23/04/02; full list of members
|
16 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
14 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2000 | Return made up to 23/04/00; full list of members (6 pages) |
19 December 2000 | Return made up to 23/04/00; full list of members (6 pages) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
23 April 1999 | Incorporation (16 pages) |
23 April 1999 | Incorporation (16 pages) |