Company NameAfroudus Limited
Company StatusDissolved
Company Number01256649
CategoryPrivate Limited Company
Incorporation Date3 May 1976(47 years, 12 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid William Brown Walker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1992(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 19 September 2000)
RoleCompany Director
Correspondence AddressJanus Lodge
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Secretary NameDavid Callum Robertson Graham
NationalityBritish
StatusClosed
Appointed31 December 1992(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(17 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGullane House
Gullane
East Lothian
EH31 2BH
Scotland
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameBryan John Forman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 1998)
RoleManager/Company Director
Correspondence Address1 The Stables
Rhu Na Haven Road
Aboyne
Aberdeenshire
AB34 5JD
Scotland
Director NameJonathan Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 October 1992)
RoleManager/Company Director
Correspondence Address10 Learmonth Place
Edinburgh
Midlothian
EH4 1AU
Scotland
Director NameRichard Thorman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressPitcurran House
Abernethy
Perthshire
PH2 9LH
Scotland
Secretary NameIan Donald Sandison
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address55 Baronscourt Terrace
Edinburgh
Midlothian
EH8 7EN
Scotland

Location

Registered Address1-2 Lansdowne Terrace
Gosforth
Newcastle-Upon-Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
17 April 2000Application for striking-off (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Return made up to 31/12/98; full list of members (9 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (3 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 1996Return made up to 31/12/95; full list of members (16 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
13 October 1995Particulars of mortgage/charge (14 pages)
13 October 1995Particulars of mortgage/charge (14 pages)