Dogmersfield
Hants
RG27 8TD
Director Name | Mr Clynt Mark Wellington |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dogmersfield Park Estate Dogmersfield Hampshire RG27 8TD |
Director Name | Mr Barry James Fowler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 St Peters Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Mr Michael Charles Hall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wylds Warren Road Liss Forest Hampshire GU33 7DE |
Secretary Name | Mr Barry James Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 St Peters Avenue Caversham Reading Berkshire RG4 7DP |
Secretary Name | Michelle Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | 152 Church Lane East Aldershot Hampshire GU11 3SS |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £422,462 |
Gross Profit | £40,321 |
Net Worth | £542,087 |
Cash | £179 |
Current Liabilities | £486,326 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2009 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 25 April 2017 (overdue) |
---|
25 January 2006 | Delivered on: 7 February 2006 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
25 September 2018 | Termination of appointment of Michelle Brooks as a secretary on 26 May 2009 (2 pages) |
---|---|
7 July 2010 | Notice of automatic end of Administration (16 pages) |
7 July 2010 | Notice of automatic end of Administration (16 pages) |
21 December 2009 | Administrator's progress report (16 pages) |
21 December 2009 | Administrator's progress report (16 pages) |
9 July 2009 | Statement of administrator's proposal (30 pages) |
9 July 2009 | Statement of administrator's proposal (30 pages) |
12 June 2009 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
12 June 2009 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from dalmore house 310 st vincent street glasgow strathyclyde G2 5QR (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from dalmore house 310 st vincent street glasgow strathyclyde G2 5QR (1 page) |
15 May 2009 | Appointment of an administrator (1 page) |
15 May 2009 | Appointment of an administrator (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
7 November 2008 | Secretary appointed michelle brooks (2 pages) |
7 November 2008 | Appointment terminated director and secretary barry fowler (1 page) |
7 November 2008 | Secretary appointed michelle brooks (2 pages) |
7 November 2008 | Appointment terminated director and secretary barry fowler (1 page) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
20 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
14 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
13 July 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
13 July 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
27 June 2005 | Company name changed dalglen (no. 968) LIMITED\certificate issued on 27/06/05 (2 pages) |
27 June 2005 | Company name changed dalglen (no. 968) LIMITED\certificate issued on 27/06/05 (2 pages) |
11 April 2005 | Incorporation (18 pages) |
11 April 2005 | Incorporation (18 pages) |