Company NameDon Polishing Limited
Company StatusDissolved
Company Number03053352
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 12 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen William Welham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(6 days after company formation)
Appointment Duration8 years, 7 months (closed 09 December 2003)
RoleMetal Polishing
Correspondence Address23 Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
Director NameMatthew Toby Welham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(3 weeks, 6 days after company formation)
Appointment Duration8 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address20 Albert Road
Brightlingsea
Colchester
Essex
CO7 0NB
Director NameNicholas Simon Welham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(3 weeks, 6 days after company formation)
Appointment Duration8 years, 6 months (closed 09 December 2003)
RoleEngineer
Correspondence Address49 Oxford Crescent
Clacton On Sea
Essex
CO15 3PZ
Secretary NameA 1 Secretaries Ltd (Corporation)
StatusClosed
Appointed10 May 1995(6 days after company formation)
Appointment Duration8 years, 7 months (closed 09 December 2003)
Correspondence AddressThorrington Cross
Thorington
Colchester
Essex
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered AddressC/O A1 Accountancy Services
Thorrington Cross Thorrington
Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
8 August 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 March 2001Full accounts made up to 31 May 2000 (5 pages)
14 February 2001Registered office changed on 14/02/01 from: ballantyne business centre hawkins road colchester CO2 8JX (1 page)
8 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(8 pages)
28 March 2000Full accounts made up to 31 May 1999 (4 pages)
8 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
3 August 1998Return made up to 04/05/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (6 pages)
6 August 1997Return made up to 04/05/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 May 1996 (7 pages)
9 September 1996Return made up to 04/05/96; full list of members (6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: gazette buildings 168 corporation street birmingham west midlands B4 6TH (1 page)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Incorporation (26 pages)