Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director Name | Mr Ronald Louis Dries |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990 |
Appointment Duration | 21 years, 3 months (resigned 21 November 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Garden Cottage Newfield Dundonald Ayrshire KA2 9AW Scotland |
Secretary Name | Mrs Anna Maria Dries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1990(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Garden Cottage Newfield Dundonald Ayrshire KA2 9AW Scotland |
Director Name | Mrs Anna Maria Dries |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(1 year after company formation) |
Appointment Duration | 22 years, 6 months (resigned 13 March 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Garden Cottage Newfield Dundonald Ayrshire KA2 9AW Scotland |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1990(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1990(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.aandrdesign.co.uk |
---|
Registered Address | 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Anna Maria Dries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,115 |
Current Liabilities | £2,115 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Termination of appointment of Anna Dries as a director (1 page) |
28 March 2014 | Appointment of Ms Sonja Miller as a director (2 pages) |
28 March 2014 | Termination of appointment of Anna Dries as a secretary (1 page) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
8 October 2012 | Registered office address changed from Unit 21 Stevenston Ind Estate Stevenston, Ayrshire KA20 3LR on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Unit 21 Stevenston Ind Estate Stevenston, Ayrshire KA20 3LR on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Ronald Dries as a director (1 page) |
2 October 2012 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
31 March 2012 | Compulsory strike-off action has been suspended (1 page) |
17 February 2012 | Current accounting period extended from 31 August 2011 to 28 February 2012 (5 pages) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
10 August 2010 | Director's details changed for Mrs Anna Maria Dries on 31 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Anna Maria Dries on 31 July 2010 (1 page) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Ronald Louis Dries on 31 July 2010 (2 pages) |
8 March 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
11 January 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 31 July 2008 with a full list of shareholders (4 pages) |
18 February 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
5 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
23 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
24 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
20 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 March 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
26 September 2005 | Amended accounts made up to 31 August 2004 (8 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
31 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 May 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
17 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
28 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
24 August 1998 | Return made up to 31/07/98; full list of members
|
18 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
17 November 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
28 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (6 pages) |
1 February 1996 | Return made up to 31/07/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
27 August 1990 | Incorporation (15 pages) |