Dundee
Angus
DD2 1LW
Scotland
Director Name | Michael James Thomson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1994(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Knowehead Croft Lumphanan Banchory Aberdeenshire AB31 4QP Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2000(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 March 2004) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | Ronald Barclay Hutton |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 15 Fort Street Dundee DD2 2BS Scotland |
Director Name | Mr John Gordon McLennan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 1 Lindsay Place Freuchie Fife Ky7 |
Secretary Name | Ronald Barclay Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 15 Fort Street Dundee DD2 2BS Scotland |
Director Name | Mr Brian Caldwell Hastie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 48 Invergowrie Drive Dundee DD2 1RE Scotland |
Secretary Name | Mr Brian Caldwell Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 48 Invergowrie Drive Dundee DD2 1RE Scotland |
Director Name | Alexander Thomas Tarvit |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kishorn Court Glenrothes Fife KY7 6ES Scotland |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,666 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2003 | Application for striking-off (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
27 March 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members
|
3 August 2001 | Registered office changed on 03/08/01 from: river street heywood lancashire OL10 4AB (1 page) |
20 February 2001 | Company name changed dri-sales LTD.\certificate issued on 20/02/01 (2 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Resolutions
|
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1999 | Return made up to 03/01/99; no change of members (6 pages) |
8 January 1998 | Return made up to 03/01/98; full list of members (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1997 | Return made up to 03/01/97; no change of members
|
26 September 1996 | New director appointed (2 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
30 November 1995 | Director resigned (2 pages) |