Felixstowe
Suffolk
IP11 2GJ
Director Name | Ms Nicola Jayne Dorks |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 17 January 2023) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Old Laundry Banham Road Quidenham Norwich Norfolk NR16 2PQ |
Director Name | Mr John Gow |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 17 January 2023) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 37 Sandhurst Road Leicester LE3 9RX |
Director Name | Mr Simon Oxley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2017(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 January 2023) |
Role | Agricultural Banking Manager |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Simon Charles Daw |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Heron Cottage Church Ponds Castle Hedingham Essex CO9 3BZ |
Director Name | Jenifer Margaret Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Deputy Principal |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathfields Eight Ash Green Colchester CO6 3QP |
Director Name | Andrew John Snowdon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Boxley House The Street Ardleigh Colchester CO7 7NR |
Secretary Name | Jenifer Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Deputy Principal |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathfields Eight Ash Green Colchester CO6 3QP |
Director Name | Mrs Judith Christina Kimmance |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Dingle Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
Director Name | Mr Christopher Mark Lancaster |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 October 2015) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | The Old Post Office Green Lane Quidenham Norfolk NR16 2AP |
Director Name | Peter Maxwell Colin Clarke |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 2000) |
Role | School Bursar |
Correspondence Address | 37 Park Lane Earls Colne Essex CO6 2RH |
Director Name | Sara Potts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2010) |
Role | Computer Helpdesk |
Country of Residence | United Kingdom |
Correspondence Address | 47 New Village Brantham Manningtree Essex CO11 1RZ |
Secretary Name | Sara Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2010) |
Role | Technical Support Computers |
Country of Residence | United Kingdom |
Correspondence Address | 47 New Village Brantham Manningtree Essex CO11 1RZ |
Website | mad-dogs.org.uk |
---|
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6 |
Net Worth | £11,812 |
Cash | £14,609 |
Current Liabilities | £3,897 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2022 | Application to strike the company off the register (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 October 2017 | Appointment of Mr Simon Oxley as a director on 25 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Simon Oxley as a director on 25 September 2017 (2 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
30 November 2015 | Annual return made up to 26 November 2015 no member list (4 pages) |
30 November 2015 | Annual return made up to 26 November 2015 no member list (4 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Appointment of Dr John Gow as a director on 1 January 2015 (2 pages) |
28 October 2015 | Termination of appointment of Jenifer Margaret Jones as a director on 1 January 2010 (1 page) |
28 October 2015 | Termination of appointment of Christopher Mark Lancaster as a director on 6 October 2015 (1 page) |
28 October 2015 | Appointment of Ms Nicola Jayne Dorks as a director on 1 January 2015 (2 pages) |
28 October 2015 | Appointment of Ms Nicola Jayne Dorks as a director on 1 January 2015 (2 pages) |
28 October 2015 | Appointment of Dr John Gow as a director on 1 January 2015 (2 pages) |
28 October 2015 | Appointment of Ms Nicola Jayne Dorks as a director on 1 January 2015 (2 pages) |
28 October 2015 | Termination of appointment of Sara Potts as a director on 1 January 2010 (1 page) |
28 October 2015 | Director's details changed for Dennis Malcolm Gissing on 27 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Christopher Mark Lancaster as a director on 6 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Jenifer Margaret Jones as a director on 1 January 2010 (1 page) |
28 October 2015 | Termination of appointment of Sara Potts as a director on 1 January 2010 (1 page) |
28 October 2015 | Termination of appointment of Christopher Mark Lancaster as a director on 6 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Sara Potts as a secretary on 1 January 2010 (1 page) |
28 October 2015 | Termination of appointment of Jenifer Margaret Jones as a director on 1 January 2010 (1 page) |
28 October 2015 | Termination of appointment of Sara Potts as a director on 1 January 2010 (1 page) |
28 October 2015 | Appointment of Dr John Gow as a director on 1 January 2015 (2 pages) |
28 October 2015 | Termination of appointment of Sara Potts as a secretary on 1 January 2010 (1 page) |
28 October 2015 | Termination of appointment of Sara Potts as a secretary on 1 January 2010 (1 page) |
28 October 2015 | Director's details changed for Dennis Malcolm Gissing on 27 October 2015 (2 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Annual return made up to 26 November 2014 no member list (6 pages) |
17 December 2014 | Annual return made up to 26 November 2014 no member list (6 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Annual return made up to 26 November 2013 no member list (6 pages) |
6 December 2013 | Annual return made up to 26 November 2013 no member list (6 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Annual return made up to 26 November 2012 no member list (6 pages) |
27 November 2012 | Annual return made up to 26 November 2012 no member list (6 pages) |
9 January 2012 | Annual return made up to 26 November 2011 no member list (6 pages) |
9 January 2012 | Annual return made up to 26 November 2011 no member list (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Annual return made up to 26 November 2010 no member list (6 pages) |
26 November 2010 | Annual return made up to 26 November 2010 no member list (6 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Director's details changed for Christopher Mark Lancaster on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Sara Potts on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Christopher Mark Lancaster on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 26 November 2009 no member list (4 pages) |
18 December 2009 | Director's details changed for Dennis Malcolm Gissing on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Jenifer Margaret Jones on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 26 November 2009 no member list (4 pages) |
18 December 2009 | Director's details changed for Jenifer Margaret Jones on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Sara Potts on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Dennis Malcolm Gissing on 18 December 2009 (2 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Annual return made up to 26/11/08 (3 pages) |
26 November 2008 | Annual return made up to 26/11/08 (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Annual return made up to 26/11/07 (2 pages) |
18 January 2008 | Annual return made up to 26/11/07 (2 pages) |
12 March 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
12 March 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Annual return made up to 26/11/06 (5 pages) |
11 January 2007 | Annual return made up to 26/11/06 (5 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Annual return made up to 26/11/05 (5 pages) |
12 January 2006 | Annual return made up to 26/11/05 (5 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Annual return made up to 26/11/04
|
17 December 2004 | Annual return made up to 26/11/04
|
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Annual return made up to 26/11/03 (4 pages) |
8 December 2003 | Annual return made up to 26/11/03 (4 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Annual return made up to 26/11/02 (4 pages) |
21 January 2003 | Annual return made up to 26/11/02 (4 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Annual return made up to 26/11/01 (4 pages) |
1 February 2002 | Annual return made up to 26/11/01 (4 pages) |
10 October 2001 | Annual return made up to 26/11/00 (4 pages) |
10 October 2001 | Annual return made up to 26/11/00 (4 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (5 pages) |
9 December 1999 | Annual return made up to 26/11/99 (4 pages) |
9 December 1999 | Annual return made up to 26/11/99 (4 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
18 January 1999 | Annual return made up to 26/11/98
|
18 January 1999 | Annual return made up to 26/11/98
|
13 October 1998 | Accounts made up to 31 March 1998 (5 pages) |
13 October 1998 | Accounts made up to 31 March 1998 (5 pages) |
16 January 1998 | Annual return made up to 26/11/97 (4 pages) |
16 January 1998 | Annual return made up to 26/11/97 (4 pages) |
6 January 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
6 January 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 4 wellington street colchester essex CO2 7BH (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 4 wellington street colchester essex CO2 7BH (1 page) |
26 November 1996 | Incorporation (23 pages) |
26 November 1996 | Incorporation (23 pages) |