Broughty Ferry
Dundee
DD5 3TB
Scotland
Director Name | Jacqueline Pankhurst |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 30 Elcho Drive Broughty Ferry Dundee DD5 3TB Scotland |
Secretary Name | Jacqueline Pankhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 30 Elcho Drive Broughty Ferry Dundee DD5 3TB Scotland |
Director Name | Ann Small McDonald |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 8 School Wynd Muirhead Angus DD2 5LW Scotland |
Director Name | John Parker McDonald |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Joiner/Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 8 School Wynd Muirhead Dundee DD2 5LW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrew Pankhurst 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Pankhurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,264 |
Current Liabilities | £250,182 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | Order of court for early dissolution (1 page) |
4 February 2013 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 4 February 2013 (2 pages) |
4 February 2013 | Court order notice of winding up (1 page) |
4 February 2013 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 4 February 2013 (2 pages) |
4 February 2013 | Notice of winding up order (1 page) |
4 October 2012 | Termination of appointment of John Parker Mcdonald as a director on 30 September 2012 (1 page) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Termination of appointment of Ann Small Mcdonald as a director on 30 September 2012 (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 October 2010 | Director's details changed for Jacqueline Pankhurst on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for John Parker Mcdonald on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Ann Small Mcdonald on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Andrew David Pankhurst on 30 September 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2008 | Company name changed mcdonald pankhurst LIMITED\certificate issued on 19/02/08 (2 pages) |
7 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
22 June 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
13 December 2002 | Partic of mort/charge * (5 pages) |
5 December 2002 | Partic of mort/charge * (6 pages) |
30 October 2002 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New secretary appointed;new director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | New director appointed (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
30 September 2002 | Incorporation (15 pages) |