Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director Name | Miss Carole Diane Gibbs |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Head Of Customer Relations |
Country of Residence | England |
Correspondence Address | Four Seasons Dartnell Park Road West Byfleet Surrey KT14 6PX |
Secretary Name | Mr John Beddall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Seasons Dartnell Park Road West Byfleet Surrey KT14 6PX |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 Carnbee Park Edinburgh EH16 6GE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
1 at £1 | Carole Diane Gibbs 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 March 2015 | Registered office address changed from 15 Park Place Elie Leven Fife KY9 1DH Scotland to 5 Carnbee Park Edinburgh EH16 6GE on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 August 2014 | Registered office address changed from Liberton Green House 8 Old Mill Lane Edinburgh EH16 5TZ to 15 Park Place Elie Leven Fife KY9 1DH on 21 August 2014 (1 page) |
27 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 May 2010 | Director's details changed for John Beddall on 19 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Carole Diane Gibbs on 19 February 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
28 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
12 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
26 May 2006 | Return made up to 19/02/06; full list of members (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: liberton green house 8 old mill lane edinburgh EH16 5TZ (1 page) |
8 August 2005 | Return made up to 19/02/05; full list of members (3 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Incorporation (17 pages) |