Dumfries House Estate
Cumnock
Ayrshire
KA18 2NJ
Scotland
Secretary Name | Justin Whitelaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 47f Main Road Whitlets Ayr Ayrshire KA8 0LG Scotland |
Director Name | Mr Graham Dennis Tuddenham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenters Barn 45a Norwich Common Wymondham Norfolk NR18 0SW |
Director Name | Mrs Mary Elizabeth Tuddenham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenters Barn 45a Norwich Common Wymondham Norfolk NR18 0SW |
Secretary Name | Mrs Mary Elizabeth Tuddenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenters Barn 45a Norwich Common Wymondham Norfolk NR18 0SW |
Director Name | Mr John Roger Barnard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcocks Woodcocks Lane, Great Melton Norwich NR9 3BY |
Director Name | Mrs Mary Esther Barnard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcocks Woodcocks Lane Great Melton Norwich NR9 3BY |
Director Name | Gary Colin Stangoe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 1 Whiteway Road Burnham Market Norfolk PE31 8DJ |
Director Name | Rachel Anne Stangoe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 October 2003) |
Role | Teacher |
Correspondence Address | 1 Whiteway Road Burnham Market Norfolk PE31 8DJ |
Director Name | Mr Alan MacDonald Watt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 February 2005) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Denham Green Terrace Edinburgh Midlothian EH5 3PD Scotland |
Secretary Name | Mr Alan MacDonald Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2005) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Denham Green Terrace Edinburgh Midlothian EH5 3PD Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£536,423 |
Cash | £5,694 |
Current Liabilities | £1,310,781 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Notice of end of Administration (8 pages) |
14 March 2014 | Notice of end of Administration (8 pages) |
13 December 2013 | Registered office address changed from 73 Baker Street Sherlock House London W1U 6RD on 13 December 2013 (2 pages) |
13 December 2013 | Registered office address changed from 73 Baker Street Sherlock House London W1U 6RD on 13 December 2013 (2 pages) |
28 April 2011 | Notice of extension of period of Administration (1 page) |
28 April 2011 | Notice of extension of period of Administration (1 page) |
26 August 2009 | Notice of extension of period of Administration (1 page) |
26 August 2009 | Notice of extension of period of Administration (1 page) |
11 June 2009 | Notice of extension of period of Administration (1 page) |
11 June 2009 | Notice of extension of period of Administration (1 page) |
9 August 2007 | Notice of extension of period of Administration (1 page) |
9 August 2007 | Notice of extension of period of Administration (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: c/o suzanne collins 44 ripley gardens mortlake london SW14 8HF (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: c/o suzanne collins 44 ripley gardens mortlake london SW14 8HF (1 page) |
3 March 2006 | Result of meeting of creditors (32 pages) |
3 March 2006 | Statement of administrator's proposal (31 pages) |
3 March 2006 | Result of meeting of creditors (32 pages) |
3 March 2006 | Statement of administrator's proposal (31 pages) |
21 February 2006 | Statement of administrator's proposal (33 pages) |
21 February 2006 | Statement of administrator's proposal (33 pages) |
12 January 2006 | Appointment of an administrator (1 page) |
12 January 2006 | Appointment of an administrator (1 page) |
5 January 2006 | Ad 08/11/05--------- £ si 511@1=511 £ ic 5976/6487 (2 pages) |
5 January 2006 | Ad 08/11/05--------- £ si 511@1=511 £ ic 5976/6487 (2 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
20 January 2005 | Return made up to 01/10/04; full list of members
|
20 January 2005 | Return made up to 01/10/04; full list of members
|
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
1 November 2004 | Company name changed united business & leisure (spey bay) LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed united business & leisure (spey bay) LIMITED\certificate issued on 01/11/04 (2 pages) |
25 May 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
25 May 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
15 March 2004 | Particulars of mortgage/charge (5 pages) |
15 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (3 pages) |
24 February 2004 | Ad 16/02/04--------- £ si 3476@1=3476 £ ic 2500/5976 (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: rowan house 28 queens road hethersett norwich norfolk NR9 3DB (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: rowan house 28 queens road hethersett norwich norfolk NR9 3DB (1 page) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (3 pages) |
24 February 2004 | Ad 16/02/04--------- £ si 3476@1=3476 £ ic 2500/5976 (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members
|
30 October 2003 | Return made up to 01/10/03; full list of members
|
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
5 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
5 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 November 2001 | Return made up to 01/10/01; full list of members
|
5 November 2001 | Return made up to 01/10/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
8 June 2001 | Ad 08/05/01--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages) |
8 June 2001 | Ad 08/05/01--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members
|
3 November 2000 | Return made up to 01/10/00; full list of members
|
14 February 2000 | Particulars of mortgage/charge (4 pages) |
14 February 2000 | Particulars of mortgage/charge (4 pages) |
7 January 2000 | Particulars of mortgage/charge (4 pages) |
7 January 2000 | Particulars of mortgage/charge (4 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Ad 24/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Ad 24/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 December 1999 | New director appointed (2 pages) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
1 October 1999 | Incorporation (17 pages) |
1 October 1999 | Incorporation (17 pages) |