Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GN
Scotland
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(5 years after company formation) |
Appointment Duration | 9 months (closed 01 May 2012) |
Role | Operations V.P., Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GN Scotland |
Director Name | Kent Robert Kalar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2010) |
Role | Manager |
Correspondence Address | 4401 Freidrich Lane Suite 307 Austin Texas Tx 78744 |
Director Name | Mr Paul Nicholls |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Uxbridge Close Sarisbury Green Southampton SO31 7LP |
Secretary Name | Mr Paul Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 March 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Uxbridge Close Sarisbury Green Southampton SO31 7LP |
Secretary Name | Mr Mark Edward Dyer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 243 Saunders Lane Mayford Woking Surrey GU22 0NU |
Director Name | Alexander Esslemont |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11630 Blalock Forest Houston Texas Tx 77024 |
Director Name | Mr Simon Derek Seaton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2011) |
Role | Country Vp, Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GN Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Russell House, Block D Regent Park,Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£219,831 |
Cash | £8,292 |
Current Liabilities | £236,215 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2012 | Application to strike the company off the register (3 pages) |
8 January 2012 | Application to strike the company off the register (3 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
3 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (2 pages) |
3 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (2 pages) |
2 August 2011 | Termination of appointment of Simon Seaton as a director (1 page) |
2 August 2011 | Termination of appointment of Simon Seaton as a director (1 page) |
27 July 2011 | Appointment of Mr Simon Derek Seaton as a director (2 pages) |
27 July 2011 | Appointment of Mr Simon Derek Seaton as a director (2 pages) |
27 July 2011 | Appointment of Mr David Alexander Johnston as a director (2 pages) |
27 July 2011 | Appointment of Mr Scot Clifton as a director (2 pages) |
27 July 2011 | Termination of appointment of Alexander Esslemont as a director (1 page) |
27 July 2011 | Appointment of Mr Scot Clifton as a director (2 pages) |
27 July 2011 | Appointment of Mr David Alexander Johnston as a director (2 pages) |
27 July 2011 | Termination of appointment of Alexander Esslemont as a director (1 page) |
4 July 2011 | Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom on 4 July 2011 (2 pages) |
21 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
21 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
7 December 2010 | Appointment of Alexander Esslemont as a director (2 pages) |
7 December 2010 | Termination of appointment of Kent Kalar as a director (1 page) |
7 December 2010 | Termination of appointment of Kent Kalar as a director (1 page) |
7 December 2010 | Appointment of Alexander Esslemont as a director (2 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Kent Robert Kalar on 30 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Kent Robert Kalar on 30 July 2010 (2 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 May 2009 | Appointment terminated director paul nicholls (1 page) |
11 May 2009 | Appointment Terminated Director paul nicholls (1 page) |
7 April 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 February 2009 | Appointment terminate, secretary mark edward dyer logged form (1 page) |
26 February 2009 | Appointment Terminate, Secretary Mark Edward Dyer Logged Form (1 page) |
9 February 2009 | Appointment Terminated Secretary mark dyer (1 page) |
9 February 2009 | Appointment terminated secretary mark dyer (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 17 westminster court hipley street old woking surrey GU22 9LG (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 17 westminster court hipley street old woking surrey GU22 9LG (1 page) |
6 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
6 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
22 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: regus house george curl way southampton hampshire SO18 2RZ (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: regus house george curl way southampton hampshire SO18 2RZ (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
12 January 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
12 January 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 4 uxbridge close sarisbury green southampton SO31 7LP (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 4 uxbridge close sarisbury green southampton SO31 7LP (1 page) |
17 August 2006 | Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
31 July 2006 | Incorporation (13 pages) |
31 July 2006 | Incorporation (13 pages) |