Dalbeattie
Dumfries
DG5 4JS
Scotland
Secretary Name | Mr Paul Richard Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(1 month after company formation) |
Appointment Duration | 28 years, 2 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 John Street Dalbeattie Dumfries DG5 4JS Scotland |
Director Name | Mrs Patricia Booth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 John Street Dalbeattie Kirkcudbrightshire DG5 4JS Scotland |
Director Name | Michael Daniel Shanahan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 20 Crossfields Dalton Huddersfield West Yorkshire HD5 9QY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2 Hollinside Terrace Lanchester Durham DH7 0RQ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Lanchester |
Ward | Lanchester |
500 at £1 | Patricia Booth 50.00% Ordinary |
---|---|
250 at £1 | Michael Daniel Shanahan 25.00% Ordinary |
250 at £1 | Paul Richard Booth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,807 |
Cash | £217 |
Current Liabilities | £297 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
17 October 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
---|---|
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 March 2010 | Director's details changed for Patricia Booth on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Patricia Booth on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Richard Booth on 8 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Richard Booth on 8 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members
|
2 March 2005 | Amended accounts made up to 28 February 2003 (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 3 hollinside terrace lanchester co durham DH7 0RQ (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 37 springhouse lane ebchester consett co durham DH8 0QF (1 page) |
11 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 April 2004 | Amended accounts made up to 28 February 2003 (5 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 March 2000 | Return made up to 22/02/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
13 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 22/02/98; full list of members
|
29 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
20 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
14 February 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
29 March 1996 | Return made up to 22/02/96; full list of members
|
25 April 1995 | Registered office changed on 25/04/95 from: 72 new bond street london W1Y 9DD (1 page) |
25 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;new director appointed (2 pages) |