Dunipace
Denny
Stirlingshire
FK6 6LA
Scotland
Director Name | Mr Steven James Hughes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Northfield Road Dunipace Denny Stirlingshire FK6 6LA Scotland |
Director Name | Miss Stacie Hughes |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(2 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 November 2014) |
Role | Marketing & Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleming Street Denny Stirlingshire FK6 5BW Scotland |
Secretary Name | Miss Stacie Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleming Street Denny Stirlingshire FK6 5BW Scotland |
Secretary Name | Mr James Hamill Hughes |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Northfield Road Dunipace Denny Stirlingshire FK6 6LA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St Andrews House 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
1 at £0.3 | James Hughes 33.30% Ordinary |
---|---|
1 at £0.3 | Stacie Hughes 33.30% Ordinary |
1 at £0.3 | Steven Hughes 33.30% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | -£14,541 |
Cash | £1,419 |
Current Liabilities | £32,717 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
29 September 2010 | Director's details changed for Steven James Hughes on 21 May 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 July 2010 | Registered office address changed from Alexandra House, Station Road Grangemouth Stirlingshire FK3 8DL on 26 July 2010 (4 pages) |
24 August 2009 | Secretary appointed stacie hughes (2 pages) |
24 August 2009 | Appointment terminated secretary james hughes (1 page) |
19 August 2009 | Director appointed stacie hughes (2 pages) |
23 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 October 2008 | Return made up to 21/05/08; full list of members (6 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Ad 21/05/07--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Ad 21/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
21 May 2007 | Incorporation (9 pages) |