Company NameP J Dowman Limited
Company StatusDissolved
Company Number04507090
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter James Dowman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleAga Engineer
Country of ResidenceEngland
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE
Secretary NameChristine Maria Dowman
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2013
Net Worth£174
Cash£4
Current Liabilities£3,865

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 November 2014Registered office address changed from 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 November 2010 (1 page)
13 August 2010Secretary's details changed for Christine Maria Dowman on 8 August 2010 (1 page)
13 August 2010Director's details changed for Peter James Dowman on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Peter James Dowman on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Peter James Dowman on 8 August 2010 (2 pages)
13 August 2010Secretary's details changed for Christine Maria Dowman on 8 August 2010 (1 page)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 August 2010Secretary's details changed for Christine Maria Dowman on 8 August 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 August 2009Return made up to 08/08/09; full list of members (3 pages)
20 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 August 2007Return made up to 08/08/07; full list of members (2 pages)
16 August 2007Return made up to 08/08/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2006Return made up to 08/08/06; full list of members (6 pages)
31 August 2006Return made up to 08/08/06; full list of members (6 pages)
10 January 2006Registered office changed on 10/01/06 from: 35 east street colchester essex CO1 2TP (1 page)
10 January 2006Registered office changed on 10/01/06 from: 35 east street colchester essex CO1 2TP (1 page)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 08/08/05; full list of members (6 pages)
30 August 2005Return made up to 08/08/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 August 2004Return made up to 08/08/04; full list of members (6 pages)
3 August 2004Return made up to 08/08/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 August 2003Return made up to 08/08/03; full list of members (6 pages)
18 August 2003Return made up to 08/08/03; full list of members (6 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 August 2002Registered office changed on 17/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New director appointed (2 pages)
8 August 2002Incorporation (18 pages)
8 August 2002Incorporation (18 pages)