Company NameDown To Earth Limited
Company StatusDissolved
Company Number02598564
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMelina Butler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(4 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 28 August 2007)
RoleFranchise Manageress
Correspondence Address2 Oak Walk
Leigh-On-Sea
Essex
SS9 4UH
Secretary NameAnthony Leonard John Butler
NationalityBritish
StatusClosed
Appointed01 December 1998(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 28 August 2007)
RolePostman
Correspondence Address3 Burleigh Court
Daines Way
Southend On Sea
Essex
SS1 3PE
Director NameLindsay Patricia Martin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration6 months (resigned 04 October 1992)
RoleP/T Sales Asst
Correspondence Address229 Little Wakering Road
Great Wakering
Southend On Sea
Essex
SS3 0JW
Director NameMiss Louise Jane Cullum
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration6 months (resigned 04 October 1992)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence Address9 Ronald Drive
Rayleigh
Essex
SS6 9EB
Director NameMiss Maria Blogg
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleSales Asst
Correspondence Address25 Rainbow Road
Canvey Island
Essex
SS8 8AH
Director NameMelina Butler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1994)
RoleAssistant Managers
Correspondence Address2 Oak Walk
Leigh-On-Sea
Essex
SS9 4UH
Director NameMiss Natalie Boyce
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1994)
RoleSales Assistant
Correspondence Address6 Lincoln Road
Rochford
Essex
SS4 3AF
Secretary NameMiss Louise Jane Cullum
NationalityBritish
StatusResigned
Appointed04 October 1992(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 1993)
RoleDeputy Managers
Country of ResidenceEngland
Correspondence Address9 Ronald Drive
Rayleigh
Essex
SS6 9EB
Director NameMiss Claire Fox
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 1993)
RoleTrainer
Correspondence Address37 St Margarets
Grove, St Margarets
Twickenham
Middlesex
TW1 1JF
Secretary NameMelina Butler
NationalityBritish
StatusResigned
Appointed09 September 1993(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 March 1994)
RoleAssistant Manageress
Correspondence Address2 Oak Walk
Leigh-On-Sea
Essex
SS9 4UH
Director NamePaul Pilkington
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1996)
RoleSales Assistant
Correspondence Address21a Hartington Road
Southend-On-Sea
Essex
SS1 2HR
Director NameDorian Grier
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1997)
RoleRetail & Finance Development M
Correspondence Address5 Sunning Avenue
Sunningdale
Ascot
Berkshire
SL5 9PN
Secretary NameLindsay Patricia Martin
NationalityBritish
StatusResigned
Appointed17 March 1994(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address229 Little Wakering Road
Great Wakering
Southend On Sea
Essex
SS3 0JW
Director NameMaria Blogg
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1996)
RoleAssistant Manageress
Correspondence Address497 Victoria Avenue
Southend On Sea
Essex
SS2 6NL
Secretary NameJulie Hewitt
NationalityBritish
StatusResigned
Appointed16 November 1994(3 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 November 1995)
RoleSales Assistant
Correspondence Address30 Beedell Avenue
Westcliff On Sea
Essex
SS0 9JU
Director NameLouise Masters
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 November 1995)
RoleCompany Director
Correspondence Address12 Mayflowers
Benfleet
Essex
SS7 4LP
Director NameDebbie Andrews
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 1996)
RoleSales Assistant
Correspondence Address94 Oakleigh Park Drive
Leigh On Sea
Essex
SS9 1RS
Secretary NameEsta Bennett
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 October 1996)
RoleSales Assistant
Correspondence Address41 Cheltenham Road
Southend On Sea
Essex
SS1 2SA
Director NameSusan Crosby
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 July 1997)
RoleSales Asst
Correspondence Address18 Westleigh Avenue
Leigh On Sea
Essex
SS9 2LF
Secretary NameNancy Croft
NationalityBritish
StatusResigned
Appointed22 October 1996(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1998)
RoleSales Assistant
Correspondence Address389 Daws Heath Road
Hadleigh
Essex
SS7 2UA
Director NameBarbara Husk
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1998)
RoleSales Assistant
Correspondence AddressKefala Rectory Avenue
Ashingdon
Rochford
Essex
SS4 3AP

Location

Registered Address131 High Street
Southend
Essex
SS1 1LH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£473,590
Gross Profit£231,117
Net Worth£14,888
Cash£6,353
Current Liabilities£103,163

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2005Return made up to 05/04/05; full list of members (2 pages)
22 November 2005Return made up to 05/04/04; full list of members (2 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
28 May 2003Return made up to 05/04/03; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
1 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2002Secretary's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
1 May 2002Particulars of mortgage/charge (3 pages)
9 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
16 June 2001Return made up to 05/04/01; full list of members (6 pages)
7 June 2000Return made up to 05/04/00; full list of members (6 pages)
7 June 2000Full accounts made up to 29 February 2000 (10 pages)
2 March 2000Full accounts made up to 28 February 1999 (10 pages)
1 July 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Full accounts made up to 28 February 1998 (14 pages)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
3 December 1998Memorandum and Articles of Association (6 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 May 1998Return made up to 05/04/98; full list of members (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
30 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
4 August 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
8 November 1996Accounts for a small company made up to 28 February 1996 (5 pages)
26 March 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
19 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)