Company NameAnnandale Estates Ltd
Company StatusDissolved
Company NumberSC248507
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Joanna Winton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(9 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 24 October 2014)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address16 Hamilton Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
Secretary NameMiss Joanna Winton
StatusClosed
Appointed01 January 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2014)
RoleCompany Director
Correspondence Address16 Hamilton Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
Secretary NameMr Ronald Alan Winton
NationalityBritish
StatusResigned
Appointed16 February 2004(9 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2ST
Scotland
Director NameMr John Richard Winton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2012)
RolePizzaola
Country of ResidenceScotland
Correspondence AddressBlock 20 Flat 4
St. Triduanas Rest
Edinburgh
EH7 6LN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Hamilton Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.5Joanna Winton
50.00%
Ordinary
1 at £0.5John Richard Winton
50.00%
Ordinary

Financials

Year2014
Net Worth-£330,567
Cash£2,470
Current Liabilities£360,570

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
24 June 2014Application to strike the company off the register (3 pages)
29 May 2014Secretary's details changed for Miss Joanna Winton on 1 January 2014 (1 page)
29 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Secretary's details changed for Miss Joanna Winton on 1 January 2014 (1 page)
29 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Director's details changed for Miss Joanna Winton on 1 January 2014 (2 pages)
29 May 2014Secretary's details changed for Miss Joanna Winton on 1 January 2014 (1 page)
29 May 2014Director's details changed for Miss Joanna Winton on 1 January 2014 (2 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 January 2014Satisfaction of charge 1 in full (1 page)
3 January 2014Satisfaction of charge 1 in full (1 page)
18 June 2013Secretary's details changed for Miss Joanna Winton on 1 January 2013 (2 pages)
18 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
18 June 2013Secretary's details changed for Miss Joanna Winton on 1 January 2013 (2 pages)
18 June 2013Secretary's details changed for Miss Joanna Winton on 1 January 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Termination of appointment of John Winton as a director (1 page)
19 October 2012Termination of appointment of John Winton as a director (1 page)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
23 May 2012Appointment of Miss Joanna Winton as a secretary (1 page)
23 May 2012Termination of appointment of Ronald Winton as a secretary (1 page)
23 May 2012Termination of appointment of Ronald Winton as a secretary (1 page)
23 May 2012Appointment of Miss Joanna Winton as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Director's details changed for John Richard Winton on 1 April 2010 (2 pages)
11 May 2010Director's details changed for John Richard Winton on 1 April 2010 (2 pages)
11 May 2010Director's details changed for John Richard Winton on 1 April 2010 (2 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 June 2008Return made up to 29/04/08; full list of members (3 pages)
4 June 2008Return made up to 29/04/08; full list of members (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2007New director appointed (1 page)
14 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 May 2005Return made up to 29/04/05; full list of members (6 pages)
26 May 2005Return made up to 29/04/05; full list of members (6 pages)
11 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Return made up to 29/04/04; full list of members (6 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Return made up to 29/04/04; full list of members (6 pages)
12 July 2004New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (9 pages)
29 April 2003Incorporation (9 pages)