Company NameDalcross Park And Fly Ltd
Company StatusDissolved
Company NumberSC326196
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Heather Eleanor Grant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2014)
RoleSales Manager
Country of ResidenceHighland
Correspondence Address6 Woodgrove Crescent
Inverness
Highland
IV2 5HN
Scotland
Director NameMichael David Grant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodgrove Crescent
Inverness
Inverness Shire
IV2 5HN
Scotland
Secretary NameDonald Allan Mackintosh McLucas
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Old Edinburgh Road
Inverness
IV2 3HT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hiways LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Compulsory strike-off action has been suspended (1 page)
6 February 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
(3 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
(3 pages)
17 May 2012Registered office address changed from C/O Donald a M Mclucas 3Rd Floor Albyn House Union Street Inverness IV1 1QA Scotland on 17 May 2012 (1 page)
17 May 2012Registered office address changed from C/O Donald a M Mclucas 3Rd Floor Albyn House Union Street Inverness IV1 1QA Scotland on 17 May 2012 (1 page)
3 February 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
3 February 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Mrs Heather Eleanor Grant on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Heather Eleanor Grant on 23 June 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 September 2010Registered office address changed from C/O C/O Innes & Mackay Limited Kintail House Beechwood Business Park Inverness Highland IV2 3BW on 17 September 2010 (1 page)
17 September 2010Registered office address changed from C/O C/O Innes & Mackay Limited Kintail House Beechwood Business Park Inverness Highland IV2 3BW on 17 September 2010 (1 page)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
14 June 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
14 June 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Termination of appointment of Donald Mclucas as a secretary (1 page)
17 March 2010Registered office address changed from Albyn House, 37a Union Street Inverness Highland IV1 1QA on 17 March 2010 (1 page)
17 March 2010Termination of appointment of Michael Grant as a director (1 page)
17 March 2010Termination of appointment of Michael Grant as a director (1 page)
17 March 2010Appointment of Mrs Heather Eleanor Grant as a director (2 pages)
17 March 2010Registered office address changed from Albyn House, 37a Union Street Inverness Highland IV1 1QA on 17 March 2010 (1 page)
17 March 2010Appointment of Mrs Heather Eleanor Grant as a director (2 pages)
17 March 2010Termination of appointment of Donald Mclucas as a secretary (1 page)
20 July 2009Return made up to 22/06/09; full list of members (3 pages)
20 July 2009Return made up to 22/06/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 July 2008Return made up to 22/06/08; full list of members (3 pages)
3 July 2008Return made up to 22/06/08; full list of members (3 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
22 June 2007Incorporation (9 pages)
22 June 2007Incorporation (9 pages)