Mayfield
Dalkeith
Midlothian
EH22 5RA
Scotland
Director Name | Mr Jonathan Brecknell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shrubbery Cottages Redland Bristol Avon BS6 6SY |
Director Name | Mr Michael Francis Megan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 August 2008(4 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Highlands Newbury Berkshire RG14 6NZ |
Director Name | Mr Andrew Richard Reid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(4 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Summerfield Road Cumbernauld Glasgow Lanarkshire G67 4PA Scotland |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old House Of Orchill Braco Perthshire FK15 9LF Scotland |
Director Name | Mr Charles George Wilkinson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilbury 30 Riverside Road West Moors Ferndown Dorset BH22 0LQ |
Director Name | Mr Darren Paul Sheward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | Riverside Publow Lane Publow Bristol BS39 4HP |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 28 Stafford Street Edinburgh Lothian EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £100 |
Cash | £129,610 |
Current Liabilities | £1,979,560 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
13 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
13 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
10 February 2010 | Compulsory strike-off action has been suspended (1 page) |
10 February 2010 | Compulsory strike-off action has been suspended (1 page) |
4 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2009 | Appointment terminated director darren sheward (1 page) |
2 October 2009 | Appointment terminated director darren sheward (1 page) |
17 October 2008 | Director appointed mr michael francis megan (1 page) |
17 October 2008 | Director appointed mr michael francis megan (1 page) |
22 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
22 August 2008 | Appointment terminated director charles wilkinson (1 page) |
22 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
22 August 2008 | Director appointed mr andrew richard reid (1 page) |
22 August 2008 | Appointment terminated director charles wilkinson (1 page) |
22 August 2008 | Director appointed mr andrew richard reid (1 page) |
11 February 2008 | Full accounts made up to 31 July 2007 (11 pages) |
11 February 2008 | Full accounts made up to 31 July 2007 (11 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
24 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
24 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
4 April 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
4 April 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
4 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
4 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
4 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
18 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
7 February 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
7 February 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
21 January 2005 | New director appointed (4 pages) |
21 January 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
21 January 2005 | New director appointed (3 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
21 January 2005 | New director appointed (3 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New director appointed (4 pages) |
21 December 2004 | Company name changed dmws 684 LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed dmws 684 LIMITED\certificate issued on 21/12/04 (2 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
26 July 2004 | Incorporation (25 pages) |
26 July 2004 | Incorporation (25 pages) |