About

Registered Number: 03362382
Date of Incorporation: 29/04/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Heathrow Business Centre, 65 High Street, Egham, Surrey, TW20 9EY

 

Dyemill Lodges (Arran) Ltd was registered on 29 April 1997, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of Dyemill Lodges (Arran) Ltd are listed as Archer, Paul Dennis, Archer, Susan Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Paul Dennis 29 April 1997 - 1
ARCHER, Susan Ann 29 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 16 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AA01 - Change of accounting reference date 14 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 18 November 2005
287 - Change in situation or address of Registered Office 21 September 2005
363s - Annual Return 06 May 2005
AAMD - Amended Accounts 25 February 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 02 June 2004
AUD - Auditor's letter of resignation 21 May 2004
CERTNM - Change of name certificate 09 March 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 22 May 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 23 May 2000
287 - Change in situation or address of Registered Office 20 April 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 27 May 1998
287 - Change in situation or address of Registered Office 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.