Duntrune
Dundee
Angus
DD4 0PL
Scotland
Secretary Name | Ian Michael Gibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Valgreen Duntrune Dundee Angus DD4 0PL Scotland |
Director Name | Mrs Sheila Gibbs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 September 2002) |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Valgreen Duntrune Dundee Angus DD4 0PL Scotland |
Director Name | Brian Frederick Gibbs |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 33 Cromwell Way Witham Essex CM8 2ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£2,361 |
Cash | £3 |
Current Liabilities | £2,409 |
Latest Accounts | 7 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 February |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2002 | Application for striking-off (1 page) |
12 October 2001 | Total exemption small company accounts made up to 7 February 2001 (6 pages) |
19 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 7 February 2000 (6 pages) |
1 March 2000 | Return made up to 08/02/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 7 February 1999 (7 pages) |
2 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 7 February 1998 (7 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Return made up to 08/02/98; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 7 February 1997 (6 pages) |
4 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
9 May 1996 | Full accounts made up to 7 February 1996 (6 pages) |
19 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: northgate house high pavement town square basildon essex SS14 1EA (1 page) |
3 May 1995 | Accounts for a small company made up to 7 February 1995 (9 pages) |
25 April 1995 | Accounting reference date shortened from 31/07 to 07/02 (1 page) |