Braintree
CM7 2PU
Director Name | Mr Stuart John Halsey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greenfield Cottages Throcking Buntingford Hertfordshire SG9 9RL |
Secretary Name | Mr Mark Joseph Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 112 Tudor Way Hertford Hertfordshire SG14 2DL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Philip John Hoy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 236 Birchanger Lane Birchanger Bishops Stortford Hertfordshire CM23 5QH |
Secretary Name | Mr Philip John Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 236 Birchanger Lane Birchanger Bishops Stortford Hertfordshire CM23 5QH |
Director Name | Philip William Gooden |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Falconer |
Correspondence Address | Lakeside Cotage Old Warden Park Biggleswade Bedfordshire SG18 9EJ |
Secretary Name | Mr Paul Graham Lucock |
---|---|
Status | Resigned |
Appointed | 31 October 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 April 2011) |
Role | Company Director |
Correspondence Address | Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Director Name | Mr Paul Graham Lucock |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.dentalhygienics.com |
---|---|
Telephone | 01787 877877 |
Telephone region | Sudbury |
Registered Address | 41 Blackwell Drive Braintree CM7 2PU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Adrian Deryk Buckingham 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
---|---|
11 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
10 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
10 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
23 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
31 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
24 June 2013 | Withdraw the company strike off application (2 pages) |
24 June 2013 | Withdraw the company strike off application (2 pages) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Application to strike the company off the register (3 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Appointment of Mr Adrian Buckingham as a director (2 pages) |
20 December 2011 | Appointment of Mr Adrian Buckingham as a director (2 pages) |
3 May 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page) |
13 April 2011 | Termination of appointment of Paul Lucock as a director (1 page) |
13 April 2011 | Termination of appointment of Paul Lucock as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a secretary (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a secretary (1 page) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 November 2010 | Appointment of Mr Paul Graham Lucock as a director (2 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Appointment of Mr Paul Graham Lucock as a director (2 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Clwyd LL21 9BN on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Clwyd LL21 9BN on 30 November 2010 (1 page) |
29 November 2010 | Appointment of Mr Paul Graham Lucock as a secretary (1 page) |
29 November 2010 | Appointment of Mr Paul Graham Lucock as a secretary (1 page) |
29 November 2010 | Registered office address changed from C/O Adrian Buckingham President Office Furniture Ltd Bradbury Drive Springwood Industrial Estate Braintree Essex CM7 2SD on 29 November 2010 (3 pages) |
29 November 2010 | Registered office address changed from C/O Adrian Buckingham President Office Furniture Ltd Bradbury Drive Springwood Industrial Estate Braintree Essex CM7 2SD on 29 November 2010 (3 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Termination of appointment of Philip Hoy as a secretary (1 page) |
4 June 2010 | Termination of appointment of Philip Hoy as a secretary (1 page) |
4 June 2010 | Registered office address changed from 3 Greenfields Throcking Buntingford Hertfordshire SG9 9RL on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 3 Greenfields Throcking Buntingford Hertfordshire SG9 9RL on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 3 Greenfields Throcking Buntingford Hertfordshire SG9 9RL on 4 June 2010 (1 page) |
3 June 2010 | Termination of appointment of Philip Hoy as a director (1 page) |
3 June 2010 | Termination of appointment of Stuart Halsey as a director (1 page) |
3 June 2010 | Termination of appointment of Philip Hoy as a director (1 page) |
3 June 2010 | Termination of appointment of Stuart Halsey as a director (1 page) |
3 June 2010 | Termination of appointment of Philip Hoy as a secretary (1 page) |
3 June 2010 | Termination of appointment of Philip Hoy as a secretary (1 page) |
2 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 June 2005 | Return made up to 10/06/05; full list of members
|
29 June 2005 | Return made up to 10/06/05; full list of members
|
21 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: the barn 18 high street buntingford hertfordshire SG9 9AQ (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: the barn 18 high street buntingford hertfordshire SG9 9AQ (1 page) |
10 November 2003 | Company name changed duologue publishing LIMITED\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed duologue publishing LIMITED\certificate issued on 10/11/03 (2 pages) |
9 August 2003 | Return made up to 10/06/03; full list of members (6 pages) |
9 August 2003 | Return made up to 10/06/03; full list of members (6 pages) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
3 July 2003 | Secretary resigned (2 pages) |
3 July 2003 | Secretary resigned (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 June 2002 | Incorporation (16 pages) |
10 June 2002 | Incorporation (16 pages) |