Company NameDazeleys Renovations Limited
Company StatusDissolved
Company Number04748281
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameStephen John Dawson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKia Ora
Dazeleys Lane
Colchester
CO7 6UD
Secretary NameSally Ingleton
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn House 3 The Cottages
The Street
Holbrook
Suffolk
IP9 2PZ
Director NameLesley Jane Dawson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 February 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressKia Ora
Dazeleys Lane East Bergholt
Colchester
Essex
CO7 6UD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Stephen Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£12,629
Current Liabilities£12,013

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Charges

2 January 2008Delivered 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

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
15 May 2023Application to strike the company off the register (1 page)
13 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
9 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
5 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
28 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 April 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
2 February 2016Termination of appointment of Lesley Jane Dawson as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Lesley Jane Dawson as a director on 2 February 2016 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
1 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 September 2010Termination of appointment of Sally Ingleton as a secretary (1 page)
20 September 2010Termination of appointment of Sally Ingleton as a secretary (1 page)
10 June 2010Director's details changed for Stephen John Dawson on 29 April 2010 (2 pages)
10 June 2010Director's details changed for Stephen John Dawson on 29 April 2010 (2 pages)
10 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Lesley Jane Dawson on 29 April 2010 (2 pages)
10 June 2010Director's details changed for Lesley Jane Dawson on 29 April 2010 (2 pages)
10 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 June 2009Return made up to 29/04/09; full list of members (3 pages)
25 June 2009Return made up to 29/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 29/04/08; no change of members (7 pages)
22 May 2008Return made up to 29/04/08; no change of members (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
11 September 2007Ad 03/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Ad 03/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2007New director appointed (2 pages)
25 May 2007Return made up to 29/04/07; no change of members (6 pages)
25 May 2007Return made up to 29/04/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 July 2006Return made up to 29/04/06; full list of members (6 pages)
11 July 2006Return made up to 29/04/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 29/04/05; full list of members (6 pages)
26 May 2005Return made up to 29/04/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 May 2004Return made up to 29/04/04; full list of members (6 pages)
24 May 2004Return made up to 29/04/04; full list of members (6 pages)
17 June 2003Registered office changed on 17/06/03 from: 16 churchill way cardiff CF10 2DX (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 16 churchill way cardiff CF10 2DX (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
29 April 2003Incorporation (12 pages)
29 April 2003Incorporation (12 pages)