Company NameChelmsford Dents Ltd
Company StatusDissolved
Company Number04396348
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameDiamond Dents Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul James Rees Barnard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleDent Technician
Country of ResidenceEngland
Correspondence Address17 Heathfield Road
Chelmsford
Essex
CM1 7BZ
Secretary NameCherrill June Barnard
NationalityBritish
StatusClosed
Appointed01 October 2002(6 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 20 March 2018)
RoleAdministrator
Correspondence Address17 Heathfield Road
Chelmsford
Essex
CM1 7BZ
Director NameSimon Robert Pack
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleDent Technician
Correspondence Address105 Churchfield Road
Harlow, Essex
Harlow
CM20 3DE
Secretary NamePaul James Rees Barnard
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Bonington Chase
Chelmsford, Essex
Chelmsford
CM1 6GB

Contact

Websitediamonddents.co.uk
Telephone07 779090572
Telephone regionMobile

Location

Registered AddressUnits 27/28 Saffron Court Southfields Business Park
Basildon
Essex
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

150 at £1Paul James Rees Barnard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150
(4 pages)
31 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 November 2015Company name changed diamond dents LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
18 November 2015Company name changed diamond dents LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
10 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(4 pages)
10 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(4 pages)
9 June 2015Registered office address changed from 17 Heathfield Road Chelmsford CM1 7BZ England to Units 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 17 Heathfield Road Chelmsford CM1 7BZ England to Units 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 17 Heathfield Road Chelmsford CM1 7BZ England to Units 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 9 June 2015 (1 page)
9 June 2015Director's details changed for Paul James Rees Barnard on 30 April 2015 (2 pages)
9 June 2015Director's details changed for Paul James Rees Barnard on 30 April 2015 (2 pages)
11 March 2015Registered office address changed from C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA to 17 Heathfield Road Chelmsford CM1 7BZ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA to 17 Heathfield Road Chelmsford CM1 7BZ on 11 March 2015 (1 page)
12 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 April 2014Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom on 17 April 2014 (1 page)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(4 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Registered office address changed from C/O Devenish & Co Lawrence House, the Street Hatfield Peverel Chelmsford Essex CM3 2DN England on 16 November 2012 (1 page)
16 November 2012Registered office address changed from C/O Devenish & Co Lawrence House, the Street Hatfield Peverel Chelmsford Essex CM3 2DN England on 16 November 2012 (1 page)
30 March 2012Director's details changed for Paul James Rees Barnard on 18 March 2012 (2 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Paul James Rees Barnard on 18 March 2012 (2 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Paul James Rees Barnard on 18 March 2010 (2 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from 17 Heathfield Road Chelmsford Essex CM1 7BZ on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 17 Heathfield Road Chelmsford Essex CM1 7BZ on 15 April 2010 (1 page)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Paul James Rees Barnard on 18 March 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Return made up to 18/03/09; full list of members (3 pages)
1 April 2009Return made up to 18/03/09; full list of members (3 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of debenture register (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 18/03/08; full list of members (3 pages)
11 April 2008Return made up to 18/03/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Registered office changed on 19/09/07 from: 1ST floor, lawrence house the street, hatfield peverel chelmsford essex CM3 2DN (1 page)
19 September 2007Registered office changed on 19/09/07 from: 1ST floor, lawrence house the street, hatfield peverel chelmsford essex CM3 2DN (1 page)
4 April 2007Return made up to 18/03/07; full list of members (2 pages)
4 April 2007Return made up to 18/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 18/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/05/05
(2 pages)
12 May 2005Return made up to 18/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/05/05
(2 pages)
27 April 2005Registered office changed on 27/04/05 from: 64 bonington chase, chelmsford essex chelmsford CM1 6GB (1 page)
27 April 2005Registered office changed on 27/04/05 from: 64 bonington chase, chelmsford essex chelmsford CM1 6GB (1 page)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
10 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
18 March 2002Incorporation (17 pages)
18 March 2002Incorporation (17 pages)