Deepway Lane Woodbury
Exeter
Devon
EX5 1EH
Secretary Name | Mr Michael James Brock |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 10 November 2009) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 King Edward Road London E17 6HZ |
Director Name | Daniel Duncan Cameron |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 November 2009) |
Role | Manager |
Correspondence Address | Deepway Meadows Deepway Lane Woodbury Devon EX5 1EH |
Director Name | Neville Arthur Brundell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 5 months (resigned 22 November 1991) |
Role | Secretary |
Correspondence Address | 20 Carrington Way Bocking Braintree Essex CM7 5LX |
Secretary Name | Neville Arthur Brundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 5 months (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | 20 Carrington Way Bocking Braintree Essex CM7 5LX |
Director Name | Mr Peter Sydney Nash |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 July 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oasis The Street Cressing Braintree Essex CM77 8DG |
Director Name | Mr Michael James Brock |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2002(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 King Edward Road London E17 6HZ |
Registered Address | Eastern House Priors Way Coggeshall Essex CO6 1TW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £202,566 |
Gross Profit | £94,888 |
Net Worth | £702,578 |
Cash | £604,180 |
Current Liabilities | £38,473 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2009 | Application for striking-off (1 page) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: deepway meadows deepway lane woodbury nr exeter devon EX5 1EH (1 page) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members
|
8 October 2003 | Registered office changed on 08/10/03 from: griggs west street coggeshall essex CO6 1NT (1 page) |
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 June 2003 | Company name changed dch services LIMITED\certificate issued on 04/06/03 (2 pages) |
17 April 2003 | New director appointed (1 page) |
22 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
18 December 2002 | Memorandum and Articles of Association (7 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
12 July 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
24 April 2001 | Return made up to 14/03/01; full list of members
|
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
17 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Director's particulars changed (1 page) |
18 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
2 May 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
26 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (24 pages) |
23 June 1989 | Incorporation (15 pages) |