Dazeleys Lane
Colchester
CO7 6UD
Secretary Name | Sally Ingleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Roslyn House 3 The Cottages The Street Holbrook Suffolk IP9 2PZ |
Director Name | Lesley Jane Dawson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 February 2016) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Kia Ora Dazeleys Lane East Bergholt Colchester Essex CO7 6UD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Stephen Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £12,629 |
Current Liabilities | £12,013 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
2 January 2008 | Delivered on: 3 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at summerland oakmead road point clear st osyth clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2023 | Application to strike the company off the register (1 page) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
28 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 April 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
2 February 2016 | Termination of appointment of Lesley Jane Dawson as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Lesley Jane Dawson as a director on 2 February 2016 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
1 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 September 2010 | Termination of appointment of Sally Ingleton as a secretary (1 page) |
20 September 2010 | Termination of appointment of Sally Ingleton as a secretary (1 page) |
10 June 2010 | Director's details changed for Stephen John Dawson on 29 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Stephen John Dawson on 29 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Lesley Jane Dawson on 29 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Lesley Jane Dawson on 29 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 29/04/08; no change of members (7 pages) |
22 May 2008 | Return made up to 29/04/08; no change of members (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Ad 03/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Ad 03/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 29/04/07; no change of members (6 pages) |
25 May 2007 | Return made up to 29/04/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 July 2006 | Return made up to 29/04/06; full list of members (6 pages) |
11 July 2006 | Return made up to 29/04/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
29 April 2003 | Incorporation (12 pages) |
29 April 2003 | Incorporation (12 pages) |