Dale Hall Lawford
Manningtree
Essex
CO11 2LA
Secretary Name | Deirdre Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Garden Cottage Dale Hall Lawford Manningtree Essex CO11 2LA |
Director Name | Jessica Kelly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2005(2 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 June 2010) |
Role | Teacher |
Correspondence Address | Garden Cottage Dale Hall Lawford CO11 2LA |
Director Name | Marilyn Nickerson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 6 West Green Cottages Bergholt Road Brantham Manningtree Essex CO11 1QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 The Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£80,106 |
Cash | £13,728 |
Current Liabilities | £94,159 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | Application to strike the company off the register (3 pages) |
2 March 2010 | Application to strike the company off the register (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Return made up to 13/05/06; full list of members (7 pages) |
28 July 2006 | Return made up to 13/05/06; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
26 June 2003 | Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
26 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
26 June 2003 | Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (19 pages) |
13 May 2003 | Incorporation (19 pages) |
13 May 2003 | Director resigned (1 page) |