Edinburgh
EH30 9HX
Scotland
Director Name | Mr Anthony Mark Westmoreland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stopher House Webber Street London SE1 0RE |
Director Name | Mr Neil Young |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Park Road, Rosyth Dunfermline Fife KY11 2JL Scotland |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Website | duttonchemicals.com |
---|---|
Email address | [email protected] |
Telephone | 020 32394572 |
Telephone region | London |
Registered Address | 71 75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Neil Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,117 |
Cash | £192 |
Current Liabilities | £8,712 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 April 2017 (7 years ago) |
---|---|
Next Return Due | 4 May 2018 (overdue) |
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (3 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 March 2016 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71 75 Shelton Street Covent Garden London WC2H 9JQ on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Ms. Vanessa Marie-Antoine Payet as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Ms. Vanessa Marie-Antoine Payet as a director on 23 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71 75 Shelton Street Covent Garden London WC2H 9JQ on 24 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Neil Young as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Neil Young as a director on 23 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 April 2015 | Registered office address changed from 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH United Kingdom to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH United Kingdom to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 17 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Neil Young as a director on 2 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Neil Young as a director on 2 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Neil Young as a director on 2 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
27 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages) |
27 April 2009 | Appointment terminated director corporate directors LIMITED (1 page) |
27 April 2009 | Appointment terminated director corporate directors LIMITED (1 page) |
24 April 2009 | Incorporation (13 pages) |
24 April 2009 | Incorporation (13 pages) |