Dissolved 2017-04-25
Company Information for DORCHESTER GARDENS 942 LIMITED
CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH,
|
Company Registration Number
SC308926
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | ||
---|---|---|
DORCHESTER GARDENS 942 LIMITED | ||
Legal Registered Office | ||
CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH Other companies in IV2 | ||
Previous Names | ||
|
Company Number | SC308926 | |
---|---|---|
Date formed | 2006-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-20 00:54:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE CLARK |
||
STEPHEN LESLIE CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HMS SECRETARIES LIMITED |
Company Secretary | ||
LESLIE CLARK |
Company Secretary | ||
PAUL JAMES ALEXANDER CLARK |
Director | ||
WENDY ROSE CLARK |
Director | ||
MIKE MCNEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVERNESS PORT SERVICES LIMITED | Director | 2003-09-08 | CURRENT | 2003-09-08 | Dissolved 2014-04-25 | |
TECHLIFT INTERNATIONAL LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active | |
SLC MANAGEMENT (2012) LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Dissolved 2016-07-19 | |
DORCHESTER GARDENS 949 LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-09 | Dissolved 2013-10-11 | |
INVERGORDON FABRICATION LTD | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active - Proposal to Strike off | |
P S WIND LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Dissolved 2014-10-24 | |
DORCHESTER GARDENS 947 LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Dissolved 2014-10-24 | |
MORAY FIRTH SERVICE COMPANY LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Dissolved 2017-01-28 | |
DORCHESTER GARDENS 944 LIMITED | Director | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2014-10-24 | |
DORCHESTER GARDENS 941 LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Dissolved 2015-12-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PORT SERVICES (ENGINEERING) LIMITED CERTIFICATE ISSUED ON 29/11/13 | |
RES15 | CHANGE OF NAME 27/11/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE CLARK | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 35 SLACKBUIE WAY INVERNESS IV2 6AT SCOTLAND | |
AP04 | CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED | |
AA | 28/08/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM REDWOOD 19 CULDUTHEL ROAD INVERNESS INVERNESS-SHIRE IV2 4AA SCOTLAND | |
RP04 | SECOND FILING WITH MUD 20/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 20/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK | |
RES13 | ARRANGEMENT BETWEEN THE COMPANY AND PERSONS 05/08/2011 | |
RES01 | ALTER ARTICLES 05/08/2011 | |
RES13 | SUBSIST A FLOATING CHARGE 08/11/2011 | |
AR01 | 20/09/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ALEXANDER CLARK / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CLARK / 20/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE MCNEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY CLARK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLARK / 20/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE SERVICE BASE, SHORE ROAD INVERGORDON ROSS-SHIRE IV18 0EX | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MIKE MCNEE | |
SH01 | 09/03/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/09/2008 TO 31/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 346,038 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORCHESTER GARDENS 942 LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 502 |
Current Assets | 2011-09-01 | £ 903 |
Debtors | 2011-09-01 | £ 401 |
Fixed Assets | 2011-09-01 | £ 21,695 |
Shareholder Funds | 2011-09-01 | £ 323,440 |
Tangible Fixed Assets | 2011-09-01 | £ 21,695 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as DORCHESTER GARDENS 942 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |