Edinburgh
Midlothian
EH3 6DH
Scotland
Secretary Name | Patrick Eugene Hegarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse, 8 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
Director Name | Mr Hugh Christopher Hegarty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Park Londonderry County Londonderry BT47 2AD Northern Ireland |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 weeks after company formation) |
Appointment Duration | 8 months (resigned 13 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Mr Timothy John Hegarty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oswald Road Edinburgh EH9 2HJ Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(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 | 23 June 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | G1, 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at 1 | W G Mitchell (Eleven) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,721 |
Cash | £296,362 |
Current Liabilities | £773,419 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2014 | Notice of final meeting of creditors (5 pages) |
15 June 2011 | Registered office address changed from Ernst & Young Llp George House, 50 George Square Glasgow G2 1RR on 15 June 2011 (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 16 charlotte square edinburgh EH2 4DF (1 page) |
15 June 2009 | Court order notice of winding up (1 page) |
15 June 2009 | Notice of winding up order (1 page) |
2 June 2009 | Appointment of a provisional liquidator (1 page) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 December 2008 | Director appointed hugh hegarty (2 pages) |
24 December 2008 | Appointment terminated director timothy hegarty (1 page) |
28 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
18 February 2008 | Return made up to 23/06/07; full list of members (7 pages) |
26 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New director appointed (4 pages) |
7 December 2006 | New director appointed (3 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
18 July 2006 | Company name changed dmws 787 LIMITED\certificate issued on 18/07/06 (2 pages) |
23 June 2006 | Incorporation (26 pages) |