Witham
Essex
CM8 3UA
Director Name | Mr Leslie Spencer Linch |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dalebrook Supplies Limited Eastways Witham Essex CM8 3UA |
Director Name | Mr Marc Jonathan Linch |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dalebrook Supplies Limited Eastways Industrial Witham Essex CM8 3UA |
Secretary Name | Ms Gillian Ruth Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Dalebrook Supplies Limited Eastways Witham Essex CM8 3UA |
Director Name | Mr Aaron Theo Linch |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dalebrook Supplies Limited Eastways Industrial Witham Essex CM8 3UA |
Director Name | Raymond Linch |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Henny Mill House Henny Street Great Henny Essex CO10 7LS |
Director Name | Matthew Panks |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 September 2013) |
Role | Store Manager |
Correspondence Address | 14 The Willows Boreham Essex CM3 3DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tfc.goldhosts.net/ |
---|---|
Telephone | 01206 214000 |
Telephone region | Colchester |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1.000k at £1 | Dalebrook Supplies LTD 99.90% Non-cum Non-part Non-voting |
---|---|
750 at £1 | Tey Holdings LTD 0.07% Ordinary |
150 at £1 | Leslie Spencer Linch 0.01% Ordinary |
100 at £1 | Marc Jonathan Linch 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,183,434 |
Cash | £174,610 |
Current Liabilities | £249,821 |
Latest Accounts | 24 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2019 | Application to strike the company off the register (4 pages) |
25 September 2018 | Accounts for a small company made up to 24 December 2017 (11 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
25 September 2017 | Accounts for a small company made up to 24 December 2016 (11 pages) |
25 September 2017 | Accounts for a small company made up to 24 December 2016 (11 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
24 October 2016 | Director's details changed for Mr Aaron Theo Linch on 17 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Marc Jonathan Linch on 17 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Marc Jonathan Linch on 17 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Aaron Theo Linch on 17 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Leslie Spencer Linch on 30 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Leslie Spencer Linch on 30 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Ms Gillian Ruth Beresford on 30 September 2016 (2 pages) |
19 October 2016 | Secretary's details changed for Ms Gillian Ruth Beresford on 30 September 2016 (1 page) |
19 October 2016 | Director's details changed for Ms Gillian Ruth Beresford on 30 September 2016 (2 pages) |
19 October 2016 | Secretary's details changed for Ms Gillian Ruth Beresford on 30 September 2016 (1 page) |
30 September 2016 | Accounts for a small company made up to 24 December 2015 (6 pages) |
30 September 2016 | Accounts for a small company made up to 24 December 2015 (6 pages) |
25 April 2016 | Auditor's resignation (1 page) |
25 April 2016 | Auditor's resignation (1 page) |
23 March 2016 | Auditor's resignation (2 pages) |
23 March 2016 | Auditor's resignation (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
23 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 5 November 2015 (1 page) |
13 October 2015 | Accounts for a small company made up to 24 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 24 December 2014 (6 pages) |
16 July 2015 | Appointment of Mr Aaron Theo Linch as a director on 23 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Aaron Theo Linch as a director on 23 June 2015 (2 pages) |
9 February 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 February 2015 (1 page) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
8 October 2014 | Accounts for a small company made up to 24 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 24 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 October 2013 | Accounts for a small company made up to 24 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 24 December 2012 (6 pages) |
17 September 2013 | Termination of appointment of Matthew Panks as a director (2 pages) |
17 September 2013 | Termination of appointment of Matthew Panks as a director (2 pages) |
8 March 2013 | Director's details changed for Mr Marc Jonathan Linch on 26 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Marc Jonathan Linch on 26 February 2013 (2 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 January 2012 | Director's details changed for Mr Marc Jonathan Linch on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Marc Jonathan Linch on 23 January 2012 (2 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 February 2011 | Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
29 December 2010 | Resolutions
|
29 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
23 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
28 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
26 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
26 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
27 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
10 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
8 November 1999 | Ad 18/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
8 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
8 November 1999 | Ad 18/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
18 October 1999 | Incorporation (17 pages) |
18 October 1999 | Incorporation (17 pages) |