Company NameDaniel Anthony Associates UK Limited
Company StatusDissolved
Company NumberSC291796
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel Anthony Dunleavy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(same day as company formation)
RoleConstruction
Correspondence Address28 Overton Road
Grangemouth
Stirlingshire
FK3 0LA
Scotland
Secretary NameAtkinson & Co Company Secretaries (Corporation)
StatusClosed
Appointed14 February 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 10 July 2015)
Correspondence AddressVictoria House, 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
Secretary NameDaniel Anthony Dunleavy
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleConstruction
Correspondence Address28 Overton Road
Grangemouth
Stirlingshire
FK3 0LA
Scotland
Secretary NameJillian Wotherspoon
NationalityBritish
StatusResigned
Appointed04 April 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2008)
RoleCompany Director
Correspondence Address06 Beauly Court
Hallglen Paieirle
Falkirk
Stirlingshire
FK1 2QP
Scotland
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressVictoria House
87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

1 at 1Daniel Dunleavy
100.00%
Ordinary

Financials

Year2014
Turnover£49,247
Net Worth£1,858
Current Liabilities£8,775

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2010Compulsory strike-off action has been suspended (1 page)
8 April 2010Compulsory strike-off action has been suspended (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2009Appointment terminated secretary jillian wotherspoon (1 page)
13 January 2009Return made up to 18/10/08; full list of members (3 pages)
13 January 2009Secretary appointed jillian wotherspoon (1 page)
13 January 2009Secretary appointed jillian wotherspoon (1 page)
13 January 2009Appointment terminated secretary jillian wotherspoon (1 page)
13 January 2009Return made up to 18/10/08; full list of members (3 pages)
7 January 2009Return made up to 18/10/07; full list of members (3 pages)
7 January 2009Return made up to 18/10/07; full list of members (3 pages)
6 January 2009Appointment terminated secretary daniel dunleavy (1 page)
6 January 2009Appointment terminated secretary daniel dunleavy (1 page)
8 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
8 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
2 September 2008Appointment terminate, secretary jillian wotherspoon logged form (1 page)
2 September 2008Secretary appointed atkinson & co company secretaries (2 pages)
2 September 2008Secretary appointed atkinson & co company secretaries (2 pages)
2 September 2008Appointment terminate, secretary jillian wotherspoon logged form (1 page)
2 September 2008Registered office changed on 02/09/2008 from 28 overton road grangemouth stirlingshire FK3 0LA (1 page)
2 September 2008Registered office changed on 02/09/2008 from 28 overton road grangemouth stirlingshire FK3 0LA (1 page)
20 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
14 November 2006Return made up to 18/10/06; full list of members (2 pages)
14 November 2006Return made up to 18/10/06; full list of members (2 pages)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 28 overton road grangemouth stirlingshire FK3 0LA (1 page)
11 November 2005Registered office changed on 11/11/05 from: 28 overton road grangemouth stirlingshire FK3 0LA (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
18 October 2005Incorporation (10 pages)
18 October 2005Incorporation (10 pages)