Chelmsford
Essex
CM1 6GZ
Secretary Name | Claire Dynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cpdynes.com |
---|---|
Email address | [email protected] |
Telephone | 01245 451577 |
Telephone region | Chelmsford |
Registered Address | 97 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
2 at 1 | Mr Camillus Philip Dynes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,761 |
Cash | £146 |
Current Liabilities | £1,527,273 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
5 May 2010 | Order of court to wind up (1 page) |
5 May 2010 | Order of court to wind up (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
15 January 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 January 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
12 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: lakin rose LIMITED, pioneer house, vision park, histon cambridge cambridgeshire CB24 9NL (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: lakin rose LIMITED, pioneer house, vision park, histon cambridge cambridgeshire CB24 9NL (1 page) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: lakin rose LIMITED pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: lakin rose LIMITED pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page) |
21 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 October 2006 | Particulars of mortgage/charge (6 pages) |
3 October 2006 | Particulars of mortgage/charge (6 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o verity & barnes st johns innovation centre cowley road cambridge CB4 0WS (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o verity & barnes st johns innovation centre cowley road cambridge CB4 0WS (1 page) |
15 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members
|
30 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
17 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
19 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
19 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 67 high street grantchester cambridge cambridgeshire CB3 9NF (1 page) |
3 August 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 67 high street grantchester cambridge cambridgeshire CB3 9NF (1 page) |
3 August 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 February 2001 | Return made up to 02/02/01; full list of members
|
16 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: high stone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: high stone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
17 February 1998 | Accounts made up to 30 September 1997 (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 22 queens road coventry CV1 3EG (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 22 queens road coventry CV1 3EG (1 page) |
6 May 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
6 May 1997 | Return made up to 02/02/97; full list of members (6 pages) |
6 May 1997 | Return made up to 02/02/97; full list of members
|
6 May 1997 | Accounts made up to 30 September 1996 (2 pages) |
31 January 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
31 January 1996 | Accounts made up to 30 September 1995 (2 pages) |
30 January 1996 | Return made up to 02/02/96; full list of members (6 pages) |
2 November 1995 | Secretary's particulars changed (2 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
1 February 1995 | Return made up to 02/02/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 March 1994 | Director's particulars changed (2 pages) |
8 March 1994 | Director's particulars changed (2 pages) |
20 February 1994 | New secretary appointed (2 pages) |
20 February 1994 | New secretary appointed (2 pages) |
2 February 1994 | Incorporation (13 pages) |