Company NameDanbury Lettings Ltd.
Company StatusDissolved
Company Number03438866
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 6 months ago)
Dissolution Date18 July 2023 (8 months, 2 weeks ago)
Previous NamePrivate Letting Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePauline Julia Woodford
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr Richard John Woodford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Secretary NameMr Richard John Woodford
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Pauline Julia Woodford
50.00%
Ordinary
1 at £1Richard John Woodford
50.00%
Ordinary

Financials

Year2014
Net Worth£4,399
Cash£11,013
Current Liabilities£6,614

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (1 page)
8 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 June 2020Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 4 June 2020 (1 page)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 July 2018Cessation of Richard John Woodford as a person with significant control on 23 July 2018 (1 page)
23 July 2018Cessation of Pauline Julia Woodford as a person with significant control on 23 July 2018 (1 page)
21 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Notification of Richard John Woodford as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Notification of Richard John Woodford as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 August 2010Director's details changed for Richard John Woodford on 18 July 2010 (2 pages)
23 August 2010Director's details changed for Richard John Woodford on 18 July 2010 (2 pages)
23 August 2010Secretary's details changed for Richard John Woodford on 18 July 2010 (1 page)
23 August 2010Director's details changed for Pauline Julia Woodford on 18 July 2010 (2 pages)
23 August 2010Secretary's details changed for Richard John Woodford on 18 July 2010 (1 page)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Pauline Julia Woodford on 18 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 August 2009Memorandum and Articles of Association (5 pages)
13 August 2009Memorandum and Articles of Association (5 pages)
7 August 2009Company name changed private letting services LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed private letting services LIMITED\certificate issued on 08/08/09 (2 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 August 2007Return made up to 18/07/07; no change of members (7 pages)
13 August 2007Return made up to 18/07/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 August 2006Return made up to 18/07/06; full list of members (7 pages)
10 August 2006Return made up to 18/07/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 August 2005Return made up to 18/07/05; full list of members (7 pages)
15 August 2005Return made up to 18/07/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 August 2003Return made up to 04/08/03; full list of members (7 pages)
29 August 2003Return made up to 04/08/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 August 2002Return made up to 14/08/02; full list of members (7 pages)
29 August 2002Return made up to 14/08/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 September 2001Return made up to 21/08/01; full list of members (6 pages)
13 September 2001Return made up to 21/08/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 September 2000Return made up to 25/08/00; full list of members (6 pages)
6 September 2000Return made up to 25/08/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 November 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 November 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 October 1999Return made up to 31/08/99; no change of members (4 pages)
6 October 1999Return made up to 31/08/99; no change of members (4 pages)
30 September 1999Registered office changed on 30/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
30 September 1999Registered office changed on 30/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
1 October 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
1 October 1997Registered office changed on 01/10/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Director resigned (1 page)
24 September 1997Incorporation (10 pages)
24 September 1997Incorporation (10 pages)