Company NameDavid Charles Estates Limited
Company StatusDissolved
Company Number03423269
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Charles Stevens
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Constance Close
Witham
Essex
CM8 1XL
Secretary NameDavid Charles Stevens
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address63 Constance Close
Witham
Essex
CM8 1XL
Director NameDerek Alfred Dawson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleFinancial Advisor
Correspondence AddressPoplars
Penny Royal Road
Danbury
Essex
CM3 4ED
Director NameJames Andrew Robert Hughes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chantry 22b White Hart Street
Thetford
Norfolk
IP24 1AD
Director NameCaroline Stevens
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tees Road
Chelmsford
Essex
CM1 7QH
Director NameLaura Stevens
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2009)
RoleAdmin Assistant
Correspondence Address24 Tees Road
Chelmsford
Essex
CM1 7QH
Director NameTracey Anne Barnard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hadrian Close
Colchester
Essex
CO4 5GJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor, 163-164 Moulsham
Street, Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Charles Stevens
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Termination of appointment of Tracey Anne Barnard as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Tracey Anne Barnard as a director on 27 August 2015 (1 page)
5 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
5 September 2013Termination of appointment of Caroline Stevens as a director (1 page)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Termination of appointment of Caroline Stevens as a director (1 page)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
20 September 2012Appointment of Tracey Anne Barnard as a director (2 pages)
20 September 2012Appointment of Tracey Anne Barnard as a director (2 pages)
23 August 2012Director's details changed for David Charles Stevens on 1 October 2011 (2 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for David Charles Stevens on 1 October 2011 (2 pages)
23 August 2012Secretary's details changed for David Charles Stevens on 1 October 2011 (2 pages)
23 August 2012Director's details changed for David Charles Stevens on 1 October 2011 (2 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 August 2012Secretary's details changed for David Charles Stevens on 1 October 2011 (2 pages)
23 August 2012Secretary's details changed for David Charles Stevens on 1 October 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
15 September 2011Director's details changed for Caroline Stevens on 21 August 2011 (2 pages)
15 September 2011Director's details changed for Caroline Stevens on 21 August 2011 (2 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
24 August 2010Director's details changed for Caroline Stevens on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Caroline Stevens on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Caroline Stevens on 1 October 2009 (2 pages)
24 August 2010Director's details changed for David Charles Stevens on 1 October 2009 (2 pages)
24 August 2010Director's details changed for David Charles Stevens on 1 October 2009 (2 pages)
24 August 2010Director's details changed for David Charles Stevens on 1 October 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
8 January 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
10 September 2009Appointment terminated director laura stevens (1 page)
10 September 2009Appointment terminated director laura stevens (1 page)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
19 September 2007Return made up to 21/08/07; full list of members (3 pages)
19 September 2007Return made up to 21/08/07; full list of members (3 pages)
13 September 2007Registered office changed on 13/09/07 from: groundfloor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
13 September 2007Registered office changed on 13/09/07 from: groundfloor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
12 January 2007Return made up to 21/08/06; full list of members (7 pages)
12 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
12 January 2007Return made up to 21/08/06; full list of members (7 pages)
12 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
6 March 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 March 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
1 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
15 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
16 September 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
16 September 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
15 September 2003Return made up to 21/08/03; full list of members (7 pages)
15 September 2003Return made up to 21/08/03; full list of members (7 pages)
27 August 2002Return made up to 21/08/02; full list of members (7 pages)
27 August 2002Return made up to 21/08/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 October 2001Return made up to 21/08/01; full list of members (6 pages)
2 October 2001Return made up to 21/08/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
23 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
7 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
7 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
1 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
1 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
10 September 1999Return made up to 21/08/99; no change of members (4 pages)
10 September 1999Return made up to 21/08/99; no change of members (4 pages)
5 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
5 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
14 September 1998Return made up to 21/08/98; full list of members (6 pages)
14 September 1998Return made up to 21/08/98; full list of members (6 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed;new director appointed (2 pages)
17 September 1997New secretary appointed;new director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
21 August 1997Incorporation (15 pages)
21 August 1997Incorporation (15 pages)