About

Registered Number: 05515840
Date of Incorporation: 21/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: 6 Merchant Way, Copmanthorpe, York North Riding Of, Yorkshire, YO23 3TS

 

A. Dougall Vt Operations Ltd was registered on 21 July 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGALL, Andrew Colquhoun Gardner 22 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DOUGALL, Vicki 22 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 14 August 2017
AA - Annual Accounts 07 December 2016
AA01 - Change of accounting reference date 02 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.