Company NameThe Dawn Sailing Barge Trust Limited
Company StatusActive
Company Number03240596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Alan George Peake
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(18 years after company formation)
Appointment Duration9 years, 8 months
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressThe Forge Langham
Colchester
Essex
CO4 5PX
Director NameMr Paul Winter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector - Insurance Broker
Country of ResidenceEngland
Correspondence AddressMoor Lodge Moors Close
Great Bentley
Colchester
CO7 8QL
Director NameMr Gerard Michael Swift
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleSole Trader - Boat Builder
Country of ResidenceEngland
Correspondence AddressLittle Brook Maldon Road
Tolleshunt D'Arcy
Maldon
CM9 8AG
Director NameMr Mark John Farthing
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector - Building Refurbishment Contractor
Country of ResidenceEngland
Correspondence Address35 Mersea Avenue
West Mersea
Colchester
CO5 8JL
Director NameOliver Claude Vaudrey
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleRetired
Correspondence AddressWood Hall
Stoke Ash
Eye
Suffolk
IP23 7ES
Director NameMr Joseph Henry Vaudrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleBuilding Dervices
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House Thornham Magna
Eye
Suffolk
IP23 8HA
Director NameGeorge Walter Gordon Swift
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleRetired
Correspondence AddressCaptains Farm
Metfield
Harleston
Norfolk
IP20 0LL
Director NameAlan John Shoebridge
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleRetired
Correspondence AddressMarsh Cottage Stoke Ash
Thwaite
Eye
Suffolk
IP23 7EL
Secretary NameMathew Stuart Francis Michael
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Belmont Place
Colchester
CO1 2HU
Director NameMr Robert Norman Simper
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 November 2006)
RoleFarmer-Writer
Country of ResidenceEngland
Correspondence AddressPlum Tree Hall
Ramsholt
Woodbridge
Suffolk
IP12 3AD
Director NameMr Neil Duncan Holdsworth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(5 years after company formation)
Appointment Duration8 years, 10 months (resigned 02 August 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressClaythorn Domsey Lane
Little Waltham
Chelmsford
CM3 3PS
Secretary NameTerry Turbin
NationalityBritish
StatusResigned
Appointed12 September 2001(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2001)
RoleRetired
Correspondence Address38 Short Croft
Kelvedon Hatch
Brentwood
Essex
CM15 0BS
Director NameMr Peter William Chignell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 2010)
RoleTimber Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpinaway
Fullers Close Toft Monks
Beccles
Suffolk
NR34 0DN
Secretary NameMr Peter William Chignell
NationalityBritish
StatusResigned
Appointed09 September 2002(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpinaway
Fullers Close Toft Monks
Beccles
Suffolk
NR34 0DN
Director NameMr Gerard Michael Swift
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 November 2012)
RoleBoat Builder
Country of ResidenceEngland
Correspondence AddressLittlebrook
Brook Farm, Tolleshunt D'Arcy
Maldon
Essex
CM9 8AG
Director NameMr Patrick Richard Doyle
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 The Lane
West Mersea
Colchester
Essex
CO5 8NS
Director NameNeil John Peek
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(10 years, 3 months after company formation)
Appointment Duration5 months (resigned 17 April 2007)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressBarsham Rigg
Bungay Road
Barsham
Suffolk
NR34 8HE
Director NameMr Donald Christopher Hands
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Days Green
Capel St Mary
Ipswich
Essex
IP9 2HZ
Director NameMr Ian Mitchel Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 August 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Stonehill Way
West Mersea
Colchester
Essex
CO5 8NQ
Director NameMrs Christine Charmaine Westgate
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Cottage Coast Road
West Mersea
Colchester
CO5 8NX
Director NameMr David Paul Haslam
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Victory 140 Coast Road
West Mersea
Colchester
Essex
CO5 8NX
Director NameMr Stephen Gary Marfleet
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2014)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
West Mersea
Colchester
Essex
CO5 8JE
Secretary NameMs Jillian Sonja Keene
StatusResigned
Appointed19 November 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2014)
RoleCompany Director
Correspondence AddressThe Old Victory 140 Coast Rd
West Mersea
Colchester
Essex
CO5 8NX
Director NameMs Jacqueline Kay Morley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(16 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 June 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Victory 140 Coast Road
West Mersea
Colchester
Essex
CO5 8NX
Director NameMr John Kent May
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2014)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressThe Old Victory 140 Coast Road
West Mersea
Colchester
Essex
CO5 8NX
Director NameMr Edward Carr
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMauds Court, Long Lane
Tendring
Clacton-On-Sea
Essex
CO16 0BG
Director NameMr Keith Francis Yuill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMauds Court, Long Lane
Tendring
Clacton-On-Sea
Essex
CO16 0BG
Secretary NameMrs Glynis Ann Yuill
StatusResigned
Appointed18 August 2014(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressWhite Lodge Maypole Road
Langford
Maldon
Essex
CM9 4SX

Contact

Websitewww.dawn1897.com

Location

Registered AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£24,240
Net Worth-£15,406
Cash£2,965
Current Liabilities£19,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

14 January 2008Delivered on: 22 January 2008
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property,the earnings,the insurance and any requisition compensation. See the mortgage charge document for full details.
Outstanding
14 January 2008Delivered on: 22 January 2008
Persons entitled: The Trustees of the National Heriatge Memorial Fund

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property,the earnings,the insurance and any requisition compensation. See the mortgage charge document for full details.
Outstanding

Filing History

15 November 2023Registered office address changed from Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG to The Forge Langham Colchester Essex CO4 5PX on 15 November 2023 (1 page)
4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
11 November 2021Appointment of Mr Mark John Farthing as a director on 10 November 2021 (2 pages)
11 November 2021Appointment of Mr Gerard Michael Swift as a director on 10 November 2021 (2 pages)
10 November 2021Appointment of Mr Paul Winter as a director on 10 November 2021 (2 pages)
6 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
10 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
2 August 2019Notification of Alan Peake as a person with significant control on 1 August 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Cessation of Glynis Yuill as a person with significant control on 1 November 2018 (1 page)
2 November 2018Termination of appointment of Glynis Ann Yuill as a secretary on 1 November 2018 (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Edward Carr as a director on 1 June 2018 (1 page)
7 June 2018Termination of appointment of Keith Francis Yuill as a director on 1 June 2018 (1 page)
14 March 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
4 September 2015Annual return made up to 21 August 2015 no member list (3 pages)
4 September 2015Annual return made up to 21 August 2015 no member list (3 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
17 September 2014Annual return made up to 21 August 2014 no member list (3 pages)
17 September 2014Annual return made up to 21 August 2014 no member list (3 pages)
15 September 2014Appointment of Mr Keith Francis Yuill as a director on 18 August 2014 (2 pages)
15 September 2014Appointment of Mrs Glynis Ann Yuill as a secretary on 18 August 2014 (2 pages)
15 September 2014Appointment of Mr Alan George Peake as a director on 18 August 2014 (2 pages)
15 September 2014Appointment of Mr Edward Carr as a director on 18 August 2014 (2 pages)
15 September 2014Appointment of Mr Keith Francis Yuill as a director on 18 August 2014 (2 pages)
15 September 2014Appointment of Mr Edward Carr as a director on 18 August 2014 (2 pages)
15 September 2014Appointment of Mrs Glynis Ann Yuill as a secretary on 18 August 2014 (2 pages)
15 September 2014Appointment of Mr Alan George Peake as a director on 18 August 2014 (2 pages)
2 September 2014Termination of appointment of Stephen Gary Marfleet as a director on 21 August 2014 (1 page)
2 September 2014Registered office address changed from The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX United Kingdom to Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Christine Charmaine Westgate as a director on 21 August 2014 (1 page)
2 September 2014Termination of appointment of David Paul Haslam as a director on 25 February 2014 (1 page)
2 September 2014Termination of appointment of Ian Mitchel Thompson as a director on 21 August 2014 (1 page)
2 September 2014Termination of appointment of Jillian Sonja Keene as a secretary on 21 August 2014 (1 page)
2 September 2014Termination of appointment of Christine Charmaine Westgate as a director on 21 August 2014 (1 page)
2 September 2014Termination of appointment of Ian Mitchel Thompson as a director on 21 August 2014 (1 page)
2 September 2014Termination of appointment of Jillian Sonja Keene as a secretary on 21 August 2014 (1 page)
2 September 2014Termination of appointment of John Kent May as a director on 21 August 2014 (1 page)
2 September 2014Termination of appointment of Stephen Gary Marfleet as a director on 21 August 2014 (1 page)
2 September 2014Termination of appointment of David Paul Haslam as a director on 25 February 2014 (1 page)
2 September 2014Termination of appointment of John Kent May as a director on 21 August 2014 (1 page)
2 September 2014Registered office address changed from The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX United Kingdom to Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX United Kingdom to Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG on 2 September 2014 (1 page)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 August 2013Annual return made up to 21 August 2013 no member list (6 pages)
29 August 2013Termination of appointment of Jacqueline Morley as a director (1 page)
29 August 2013Termination of appointment of Jacqueline Morley as a director (1 page)
29 August 2013Annual return made up to 21 August 2013 no member list (6 pages)
3 December 2012Appointment of Mr John Kent May as a director (2 pages)
3 December 2012Appointment of Mr John Kent May as a director (2 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 November 2012Appointment of Ms Jacqueline Kay Morley as a director (2 pages)
22 November 2012Appointment of Ms Jacqueline Kay Morley as a director (2 pages)
19 November 2012Registered office address changed from 41 the Lane West Mersea Colchester Essex CO5 8NS England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 41 the Lane West Mersea Colchester Essex CO5 8NS England on 19 November 2012 (1 page)
19 November 2012Appointment of Ms Jillian Sonja Keene as a secretary (2 pages)
19 November 2012Appointment of Ms Jillian Sonja Keene as a secretary (2 pages)
8 November 2012Termination of appointment of Patrick Doyle as a director (1 page)
8 November 2012Termination of appointment of Patrick Doyle as a director (1 page)
8 November 2012Termination of appointment of Gerard Swift as a director (1 page)
8 November 2012Termination of appointment of Gerard Swift as a director (1 page)
8 November 2012Appointment of Mr Stephen Gary Marfleet as a director (2 pages)
8 November 2012Appointment of Mr Stephen Gary Marfleet as a director (2 pages)
12 October 2012Appointment of Mr David Paul Haslam as a director (2 pages)
12 October 2012Appointment of Mr David Paul Haslam as a director (2 pages)
10 September 2012Annual return made up to 21 August 2012 no member list (4 pages)
10 September 2012Annual return made up to 21 August 2012 no member list (4 pages)
31 August 2012Appointment of Mrs Christine Charmaine Westgate as a director (2 pages)
31 August 2012Appointment of Mrs Christine Charmaine Westgate as a director (2 pages)
28 August 2012Appointment of Mr Ian Mitchel Thompson as a director (2 pages)
28 August 2012Appointment of Mr Ian Mitchel Thompson as a director (2 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
24 April 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Annual return made up to 21 August 2011 no member list (3 pages)
12 November 2011Annual return made up to 21 August 2011 no member list (3 pages)
9 November 2010Director's details changed for Patrick Richard Doyle on 5 October 2009 (2 pages)
9 November 2010Annual return made up to 21 August 2010 no member list (3 pages)
9 November 2010Annual return made up to 21 August 2010 no member list (3 pages)
9 November 2010Director's details changed for Patrick Richard Doyle on 5 October 2009 (2 pages)
9 November 2010Director's details changed for Patrick Richard Doyle on 5 October 2009 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Termination of appointment of Peter Chignell as a secretary (1 page)
13 August 2010Termination of appointment of Joseph Vaudrey as a director (1 page)
13 August 2010Termination of appointment of Peter Chignell as a director (1 page)
13 August 2010Registered office address changed from Claythorn Domsey Lane Little Waltham Chelmsford Essex CM3 3PS on 13 August 2010 (1 page)
13 August 2010Termination of appointment of Neil Holdsworth as a director (1 page)
13 August 2010Termination of appointment of Peter Chignell as a secretary (1 page)
13 August 2010Termination of appointment of Neil Holdsworth as a director (1 page)
13 August 2010Termination of appointment of Donald Hands as a director (1 page)
13 August 2010Termination of appointment of Joseph Vaudrey as a director (1 page)
13 August 2010Termination of appointment of Donald Hands as a director (1 page)
13 August 2010Registered office address changed from Claythorn Domsey Lane Little Waltham Chelmsford Essex CM3 3PS on 13 August 2010 (1 page)
13 August 2010Termination of appointment of Peter Chignell as a director (1 page)
16 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
26 August 2009Annual return made up to 21/08/09 (4 pages)
26 August 2009Annual return made up to 21/08/09 (4 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
10 September 2008Director's change of particulars / donald hands / 10/09/2008 (2 pages)
10 September 2008Annual return made up to 21/08/08 (4 pages)
10 September 2008Director's change of particulars / donald hands / 10/09/2008 (2 pages)
10 September 2008Annual return made up to 21/08/08 (4 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Annual return made up to 21/08/07 (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Annual return made up to 21/08/07 (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: plumtree hall ramsholt woodbridge suffolk IP12 3AD (1 page)
8 December 2006Registered office changed on 08/12/06 from: plumtree hall ramsholt woodbridge suffolk IP12 3AD (1 page)
8 December 2006Director resigned (1 page)
1 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
31 August 2006Annual return made up to 21/08/06 (2 pages)
31 August 2006Annual return made up to 21/08/06 (2 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
20 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
14 September 2005Annual return made up to 21/08/05 (2 pages)
14 September 2005Annual return made up to 21/08/05 (2 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
1 September 2004Annual return made up to 21/08/04 (5 pages)
1 September 2004Annual return made up to 21/08/04 (5 pages)
4 March 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
4 March 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
3 September 2003Annual return made up to 21/08/03 (5 pages)
3 September 2003Annual return made up to 21/08/03 (5 pages)
8 July 2003Memorandum and Articles of Association (3 pages)
8 July 2003Memorandum and Articles of Association (3 pages)
12 December 2002Total exemption full accounts made up to 31 August 2002 (4 pages)
12 December 2002Total exemption full accounts made up to 31 August 2002 (4 pages)
22 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
22 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
27 September 2002Annual return made up to 21/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 September 2002Annual return made up to 21/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Annual return made up to 21/08/01 (6 pages)
2 November 2001Registered office changed on 02/11/01 from: 69-71 east street tollesbury maldon essex CM9 8QE (1 page)
2 November 2001Annual return made up to 21/08/98 (6 pages)
2 November 2001Total exemption full accounts made up to 31 August 1999 (6 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Annual return made up to 21/08/00 (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Total exemption full accounts made up to 31 August 1997 (6 pages)
2 November 2001Total exemption full accounts made up to 31 August 1998 (6 pages)
2 November 2001Annual return made up to 21/08/97 (6 pages)
2 November 2001Annual return made up to 21/08/97 (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Total exemption full accounts made up to 31 August 1997 (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Annual return made up to 21/08/00 (6 pages)
2 November 2001Annual return made up to 21/08/99 (6 pages)
2 November 2001Total exemption full accounts made up to 31 August 1999 (6 pages)
2 November 2001Annual return made up to 21/08/99 (6 pages)
2 November 2001Total exemption full accounts made up to 31 August 1998 (6 pages)
2 November 2001Annual return made up to 21/08/98 (6 pages)
2 November 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
2 November 2001Registered office changed on 02/11/01 from: 69-71 east street tollesbury maldon essex CM9 8QE (1 page)
2 November 2001Annual return made up to 21/08/01 (6 pages)
31 October 2001Restoration by order of the court (2 pages)
31 October 2001Restoration by order of the court (2 pages)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
21 August 1996Incorporation (26 pages)
21 August 1996Incorporation (26 pages)