Company NameA & D Fencing Limited
Company StatusDissolved
Company NumberSC261585
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Jean McClure
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressBayview
Bayview, North Balfern, Kirkinner
Newton Stewart
Dumfries & Galloway
DG8 9DB
Scotland
Director NameMr Richard McClure
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleFencing Contractor
Country of ResidenceScotland
Correspondence AddressBayview
North Balfern, Kirkinner
Newton Stewart
Dumfries & Galloway
DG8 9DB
Scotland
Secretary NameMrs Jean McClure
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressBayview
Bayview, North Balfern, Kirkinner
Newton Stewart
Dumfries & Galloway
DG8 9DB
Scotland
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Contact

Telephone01582 606709
Telephone regionLuton

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

251 at £1Richard Mcclure
50.20%
Ordinary
249 at £1Jean Mcclure
49.80%
Ordinary

Financials

Year2014
Net Worth-£12,234
Cash£1,078
Current Liabilities£22,666

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Order of court for early dissolution (1 page)
9 September 2016Registered office address changed from Woodside Woodside Carsegowan Moss Newton Stewart Wigtownshire DG8 6BQ to 51 Rae Street Dumfries DG1 1JD on 9 September 2016 (2 pages)
9 August 2016Notice of winding up order (1 page)
9 August 2016Court order notice of winding up (1 page)
10 June 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 March 2015Registered office address changed from 6 6 Wigtown Road Sorbie Newton Stewart Wigtownshire DG8 8EL Scotland to Woodside Woodside Carsegowan Moss Newton Stewart Wigtownshire DG8 6BQ on 5 March 2015 (1 page)
5 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(5 pages)
5 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(5 pages)
5 March 2015Registered office address changed from 6 6 Wigtown Road Sorbie Newton Stewart Wigtownshire DG8 8EL Scotland to Woodside Woodside Carsegowan Moss Newton Stewart Wigtownshire DG8 6BQ on 5 March 2015 (1 page)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 April 2014Registered office address changed from Bayview, North Balfern Kirkinner Newton Stewart Dumfries & Galloway DG8 9DB on 30 April 2014 (1 page)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500
(5 pages)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Jean Mcclure on 1 February 2010 (2 pages)
20 March 2010Director's details changed for Richard Mcclure on 1 February 2010 (2 pages)
20 March 2010Director's details changed for Jean Mcclure on 1 February 2010 (2 pages)
20 March 2010Director's details changed for Richard Mcclure on 1 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 February 2009Return made up to 08/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Return made up to 08/01/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2007Return made up to 08/01/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 March 2006Return made up to 08/01/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 February 2005Return made up to 08/01/05; full list of members (7 pages)
19 March 2004Registered office changed on 19/03/04 from: bayview, northern balfern kirkinner newton stewart DG8 9DB (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Ad 12/01/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
8 January 2004Incorporation (12 pages)