About

Registered Number: 03703938
Date of Incorporation: 28/01/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years ago)
Registered Address: Vision Express Abbeyfield Road, Lenton, Nottingham, Nottinghamshire, NG7 2SP

 

Having been setup in 1999, Dunfermline V.E. Ltd has its registered office in Nottingham in Nottinghamshire, it has a status of "Dissolved". The current directors of the company are Church, Stephanie Louise, Colgan, Aedamer, Colgan, Nigel, Hughes, Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Stephanie Louise 13 August 2009 09 August 2012 1
COLGAN, Aedamer 18 July 2003 04 December 2008 1
COLGAN, Nigel 18 July 2003 13 August 2009 1
HUGHES, Gareth 04 December 2008 09 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 01 February 2016
AA01 - Change of accounting reference date 19 November 2015
MR04 - N/A 18 November 2015
MR04 - N/A 18 November 2015
MR04 - N/A 18 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 15 April 2015
CH04 - Change of particulars for corporate secretary 15 April 2015
CH02 - Change of particulars for corporate director 15 April 2015
CH02 - Change of particulars for corporate director 15 April 2015
AD01 - Change of registered office address 15 April 2015
CH02 - Change of particulars for corporate director 18 February 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 29 September 2014
AAMD - Amended Accounts 12 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 06 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AP01 - Appointment of director 15 August 2012
CH01 - Change of particulars for director 22 May 2012
AR01 - Annual Return 31 January 2012
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 February 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
AA - Annual Accounts 29 October 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 12 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 28 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 06 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 20 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2002
AUD - Auditor's letter of resignation 05 June 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 09 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2000
225 - Change of Accounting Reference Date 24 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
363s - Annual Return 21 February 2000
395 - Particulars of a mortgage or charge 25 June 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2009 Fully Satisfied

N/A

Debenture 23 September 2003 Fully Satisfied

N/A

Debenture 18 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.