Company NameDorchester Gardens 948 Limited
Company StatusDissolved
Company NumberSC394988
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameIFAB Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Wendy Rose Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Paul James Alexander Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayview Sunnyside
Barbaraville
Invergordon
Ross-Shire
IV18 0NA
Scotland
Director NameMr Stephen Leslie Clark
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayview Sunnyside
Barbaraville
Invergordon
Ross-Shire
IV18 0NA
Scotland
Secretary NameMrs Wendy Rose Clark
StatusResigned
Appointed05 September 2011(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2013)
RoleCompany Director
Correspondence AddressBayview Sunnyside
Barbaraville
Invergordon
Ross-Shire
IV18 0NA
Scotland
Director NameMr Leslie Clark
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland

Location

Registered AddressAlder House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Lc Services (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2015Satisfaction of charge 1 in full (4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
6 June 2014Accounts for a small company made up to 31 August 2013 (9 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
21 November 2013Termination of appointment of Wendy Clark as a secretary (1 page)
21 November 2013Appointment of Hms Secretaries Limited as a secretary (2 pages)
21 November 2013Registered office address changed from Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland on 21 November 2013 (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Accounts for a small company made up to 31 August 2012 (6 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Termination of appointment of Leslie Clark as a director (1 page)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 February 2013Appointment of Mrs Wendy Rose Clark as a director (2 pages)
22 February 2013Termination of appointment of Stephen Clark as a director (1 page)
19 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
6 February 2013Company name changed ifab LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
12 March 2012Termination of appointment of Paul Clark as a director (1 page)
10 February 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages)
30 November 2011Resolutions
  • RES13 ‐ Corporate guarantee approved 05/08/2011
(16 pages)
17 November 2011Resolutions
  • RES13 ‐ Invoice discounting agreement/facility letter approved/loan & purchase agreement 08/11/2011
(3 pages)
17 November 2011Resolutions
  • RES13 ‐ Arrangement approved/section 190 09/11/2011
(2 pages)
16 November 2011Appointment of Leslie Clark as a director (7 pages)
5 September 2011Registered office address changed from Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland on 5 September 2011 (1 page)
5 September 2011Appointment of Mrs Wendy Rose Clark as a secretary (2 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)