Tiptree
Colchester
Essex
CO5 0PN
Director Name | David McLay Kidd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(4 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 04 May 2021) |
Role | Golf Course Architect |
Country of Residence | United States |
Correspondence Address | 3 North Hill Colchester Essex CO1 1DZ |
Director Name | Mr John Alexander Dewar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(5 years, 5 months after company formation) |
Appointment Duration | 17 years (closed 04 May 2021) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 3 North Hill Colchester Essex CO1 1DZ |
Secretary Name | June Elizabeth Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Lea Cloan Drive Auchterarder Perthshire PH3 1BU Scotland |
Secretary Name | Linda Pauline McLay Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 68 Fifth Avenue Chelmsford CM1 4HD |
Secretary Name | Elaine Alabaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 2010) |
Role | Company Director |
Correspondence Address | 61 Bramley Way Mayland Chelmsford Essex CM3 6ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | dmkgolfdesign.com |
---|
Registered Address | 3 North Hill Colchester Essex CO1 1DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
51 at £1 | David Mclay Kidd 50.50% Ordinary A |
---|---|
49 at £1 | James Kidd 48.51% Ordinary A |
1 at £1 | Emily Dewar 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £466,470 |
Cash | £282,727 |
Current Liabilities | £267,693 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2021 | Application to strike the company off the register (1 page) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
15 November 2019 | Change of details for Mr David Mclay Kidd as a person with significant control on 14 November 2019 (2 pages) |
15 November 2019 | Change of details for Mr James Kidd as a person with significant control on 14 November 2019 (2 pages) |
20 March 2019 | Change of details for Mr David Mclay Kidd as a person with significant control on 19 March 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
17 October 2017 | Change of details for Mr James Kidd as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr James Kidd on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr James Kidd on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr James Kidd as a person with significant control on 16 October 2017 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
28 February 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Mr John Alexander Dewar on 19 November 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr John Alexander Dewar on 19 November 2011 (2 pages) |
25 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Director's details changed for Mr John Alexander Dewar on 19 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr John Alexander Dewar on 19 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Director's details changed for David Mclay Kidd on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David Mclay Kidd on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David Mclay Kidd on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for James Kidd on 1 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Elaine Alabaster as a secretary (1 page) |
14 January 2010 | Termination of appointment of Elaine Alabaster as a secretary (1 page) |
14 January 2010 | Director's details changed for James Kidd on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Kidd on 1 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from Suite 27 Bentalls Centre Colchester Road Heybridge Essex CM9 4GD on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from Suite 27 Bentalls Centre Colchester Road Heybridge Essex CM9 4GD on 12 January 2010 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
15 January 2007 | Return made up to 19/11/06; full list of members (3 pages) |
15 January 2007 | Return made up to 19/11/06; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Secretary resigned (1 page) |
15 November 2004 | Return made up to 19/11/04; full list of members
|
15 November 2004 | Return made up to 19/11/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
10 November 2003 | Return made up to 19/11/03; full list of members
|
10 November 2003 | Return made up to 19/11/03; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: c/o bird luckin aquila house waterloo lane chelmsford CM1 1BN (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: c/o bird luckin aquila house waterloo lane chelmsford CM1 1BN (1 page) |
4 December 2002 | Return made up to 19/11/02; no change of members (4 pages) |
4 December 2002 | Return made up to 19/11/02; no change of members (4 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 February 2002 | Return made up to 19/11/01; full list of members (5 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Return made up to 19/11/01; full list of members (5 pages) |
19 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Location of register of members (1 page) |
8 February 2002 | Location of register of members (1 page) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 December 2000 | Return made up to 19/11/00; no change of members (4 pages) |
13 December 2000 | Return made up to 19/11/00; no change of members (4 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2000 | Return made up to 19/11/99; full list of members (5 pages) |
26 January 2000 | Return made up to 19/11/99; full list of members (5 pages) |
25 August 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
25 August 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
7 April 1999 | Company name changed turf consultants international l imited\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed turf consultants international l imited\certificate issued on 08/04/99 (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 33 new street carnforth lancashire LA5 9BX (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 33 new street carnforth lancashire LA5 9BX (1 page) |
1 April 1999 | Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
10 December 1998 | Secretary resigned (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
10 December 1998 | Director resigned (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (2 pages) |
10 December 1998 | Director resigned (2 pages) |
19 November 1998 | Incorporation (10 pages) |
19 November 1998 | Incorporation (10 pages) |