Company NameA & R Designs Limited
Company StatusDissolved
Company NumberSC126873
CategoryPrivate Limited Company
Incorporation Date27 August 1990(33 years, 8 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Sonja Miller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(23 years, 6 months after company formation)
Appointment Duration6 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenry Brown & Co 26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameMr Ronald Louis Dries
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1990
Appointment Duration21 years, 3 months (resigned 21 November 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGarden Cottage
Newfield
Dundonald
Ayrshire
KA2 9AW
Scotland
Secretary NameMrs Anna Maria Dries
NationalityBritish
StatusResigned
Appointed27 August 1990(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressGarden Cottage
Newfield
Dundonald
Ayrshire
KA2 9AW
Scotland
Director NameMrs Anna Maria Dries
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(1 year after company formation)
Appointment Duration22 years, 6 months (resigned 13 March 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGarden Cottage
Newfield
Dundonald
Ayrshire
KA2 9AW
Scotland
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed27 August 1990(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1990(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.aandrdesign.co.uk

Location

Registered Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Anna Maria Dries
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,115
Current Liabilities£2,115

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 April 2014Termination of appointment of Anna Dries as a director (1 page)
28 March 2014Appointment of Ms Sonja Miller as a director (2 pages)
28 March 2014Termination of appointment of Anna Dries as a secretary (1 page)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
8 October 2012Registered office address changed from Unit 21 Stevenston Ind Estate Stevenston, Ayrshire KA20 3LR on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Unit 21 Stevenston Ind Estate Stevenston, Ayrshire KA20 3LR on 8 October 2012 (1 page)
8 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Ronald Dries as a director (1 page)
2 October 2012Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
31 March 2012Compulsory strike-off action has been suspended (1 page)
17 February 2012Current accounting period extended from 31 August 2011 to 28 February 2012 (5 pages)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
10 August 2010Director's details changed for Mrs Anna Maria Dries on 31 July 2010 (2 pages)
10 August 2010Secretary's details changed for Anna Maria Dries on 31 July 2010 (1 page)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Ronald Louis Dries on 31 July 2010 (2 pages)
8 March 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
11 January 2010Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 31 July 2008 with a full list of shareholders (4 pages)
18 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
5 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 August 2007Return made up to 31/07/07; no change of members (7 pages)
24 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
20 September 2006Return made up to 31/07/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
26 September 2005Amended accounts made up to 31 August 2004 (8 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 August 2000 (8 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 August 1999 (8 pages)
17 September 1999Return made up to 31/07/99; no change of members (4 pages)
28 April 1999Full accounts made up to 31 August 1998 (8 pages)
24 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
18 June 1998Full accounts made up to 31 August 1997 (9 pages)
17 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 September 1997Return made up to 31/07/97; full list of members (6 pages)
28 October 1996Return made up to 31/07/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 August 1995 (6 pages)
1 February 1996Return made up to 31/07/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
27 August 1990Incorporation (15 pages)