Chelmsford
Essex
CM1 1SW
Secretary Name | Mr Mark John Beeny |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockhampton House 4 School Lane Alvechurch Worcestershire B48 7SB |
Secretary Name | Dennis Wykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2010) |
Role | Company Director |
Correspondence Address | 2 Partridge Lane Redditch Worcestershire B97 5YP |
Secretary Name | Brendon McGurran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Simon Jennings |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimpole House Wimpole Street London W1G 8GP |
Director Name | Mr John Peter Beeny |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House Wimpole Street London W1G 8GP |
Director Name | Mr John Peter Beeny |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House Wimpole Street London W1G 8GP |
Director Name | Mr James Ash |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimpole House Wimpole Street London W1G 8GP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
2 at £1 | Julie Reeve 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (4 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (4 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 11 August 2013 (4 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Registered office address changed from Wimpole House Wimpole Street London W1G 8GP on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from Wimpole House Wimpole Street London W1G 8GP on 28 September 2012 (2 pages) |
28 September 2012 | Statement of affairs with form 4.19 (6 pages) |
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Statement of affairs with form 4.19 (6 pages) |
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Resolutions
|
7 August 2012 | Appointment of Mrs Julie Reeve as a director on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Appointment of Mrs Julie Reeve as a director (2 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
23 July 2012 | Termination of appointment of James Ash as a director on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of James Ash as a director (1 page) |
17 July 2012 | Appointment of Mr James Ash as a director on 17 July 2012 (2 pages) |
17 July 2012 | Termination of appointment of John Beeny as a director (1 page) |
17 July 2012 | Appointment of Mr James Ash as a director (2 pages) |
17 July 2012 | Termination of appointment of John Peter Beeny as a director on 17 July 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
18 May 2011 | Termination of appointment of Simon Jennings as a director (1 page) |
18 May 2011 | Termination of appointment of Simon Jennings as a director (1 page) |
18 May 2011 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
18 May 2011 | Appointment of Mr John Peter Beeny as a director (2 pages) |
18 May 2011 | Appointment of Mr John Peter Beeny as a director (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 February 2011 | Appointment of Mr Simon Jennings as a director (2 pages) |
7 February 2011 | Termination of appointment of John Beeny as a director (1 page) |
7 February 2011 | Termination of appointment of John Beeny as a director (1 page) |
7 February 2011 | Appointment of Mr Simon Jennings as a director (2 pages) |
1 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Company name changed dsl depot LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Change of name notice (2 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Change of name notice (2 pages) |
21 January 2011 | Change of name notice (2 pages) |
7 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 23 July 2010 (1 page) |
14 June 2010 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 14 June 2010 (1 page) |
30 March 2010 | Appointment of Brendon Mcgurran as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Dennis Wykes as a secretary (1 page) |
30 March 2010 | Termination of appointment of Dennis Wykes as a secretary (1 page) |
30 March 2010 | Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 30 March 2010 (1 page) |
30 March 2010 | Appointment of Brendon Mcgurran as a secretary (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from langley house park road east finchley london N2 8EX (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from langley house park road east finchley london N2 8EX (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
15 August 2008 | Director's Change of Particulars / john beeny / 10/01/2007 / HouseName/Number was: , now: the lodge; Street was: the lodge, now: woodlands close; Area was: woodlands close hopwas, now: hopwas; Region was: staffordshire, now: staffs (1 page) |
15 August 2008 | Director's change of particulars / john beeny / 10/01/2007 (1 page) |
31 July 2008 | Return made up to 31/07/07; full list of members (5 pages) |
31 July 2008 | Return made up to 31/07/07; full list of members (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
11 June 2008 | Accounts made up to 31 July 2007 (5 pages) |
29 January 2007 | Accounts made up to 31 July 2006 (5 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
20 October 2006 | Return made up to 31/07/06; full list of members (5 pages) |
20 October 2006 | Return made up to 31/07/06; full list of members (5 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
7 March 2006 | Accounts made up to 31 July 2005 (5 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 31/07/05; full list of members (5 pages) |
21 December 2005 | Return made up to 31/07/05; full list of members (5 pages) |
21 December 2005 | Director's particulars changed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: rex house 354 ballards lane london N12 0EG (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: rex house 354 ballards lane london N12 0EG (1 page) |
10 November 2004 | Accounts made up to 31 July 2004 (5 pages) |
10 November 2004 | Accounts made up to 31 July 2003 (5 pages) |
10 November 2004 | Return made up to 31/07/04; full list of members (6 pages) |
10 November 2004 | Return made up to 31/07/04; full list of members (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members
|
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
31 July 2002 | Incorporation (16 pages) |
31 July 2002 | Incorporation (16 pages) |