2 Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director Name | Mr Charles Thomas Bright |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Unit 2b Stansted House 2 Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Statutory Clerk |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | Mr Charles Thomas Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Providence 5a The Meadows Ingrave Brentwood Essex CM13 3RL |
Secretary Name | Mr Malcolm Clive Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 2b Deerhurst Thundersley Benfleet Essex SS7 3TF |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Website | www.dynasp.com/ |
---|---|
Telephone | 01799 521414 |
Telephone region | Saffron Walden |
Registered Address | Unit 2b Stanstead House Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
50 at £1 | Adrian Joseph George Bright 50.00% Ordinary |
---|---|
50 at £1 | Charles Thomas Bright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,998 |
Cash | £4,494 |
Current Liabilities | £31,800 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 February 2020 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
17 July 2017 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to Unit 2B Stanstead House Shire Hill Saffron Walden Essex CB11 3AQ on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to Unit 2B Stanstead House Shire Hill Saffron Walden Essex CB11 3AQ on 17 July 2017 (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 September 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 September 2014 | Director's details changed for Adrian Joseph George Bright on 22 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Adrian Joseph George Bright on 22 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Charles Thomas Bright on 22 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Charles Thomas Bright on 22 August 2014 (2 pages) |
30 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
1 October 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Malcolm Green as a secretary (1 page) |
1 October 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Malcolm Green as a secretary (1 page) |
1 October 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 October 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
9 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
11 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
11 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
18 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (1 page) |
29 September 2004 | Return made up to 23/08/04; full list of members (5 pages) |
29 September 2004 | Return made up to 23/08/04; full list of members (5 pages) |
12 December 2003 | Total exemption full accounts made up to 31 August 2003 (1 page) |
12 December 2003 | Total exemption full accounts made up to 31 August 2003 (1 page) |
2 October 2003 | Ad 25/08/02--------- £ si 98@1 (2 pages) |
2 October 2003 | Ad 25/08/02--------- £ si 98@1 (2 pages) |
2 October 2003 | Return made up to 23/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 23/08/03; full list of members (6 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
23 August 2002 | Incorporation (14 pages) |
23 August 2002 | Incorporation (14 pages) |