Company NameM & P Dunn Developments Limited
Company StatusDissolved
Company Number05037937
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 1 month ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Michael Dunn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(1 week, 2 days after company formation)
Appointment Duration9 years (closed 19 February 2013)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressCrosswoods
Rolphey Green
Pleshey
Essex
CM3 1JQ
Director NamePaul Hopkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(1 week, 2 days after company formation)
Appointment Duration9 years (closed 19 February 2013)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
224 Springfield Road
Chelmsford
Essex
CM2 6BN
Director NameDavid John Payne
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(1 week, 2 days after company formation)
Appointment Duration9 years (closed 19 February 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes
Pleshey
Essex
CM3 1HY
Director NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressBrierly Place, New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
27 February 2012Termination of appointment of Wollastons Nominees Limited as a secretary (1 page)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 150
(6 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 150
(6 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 150
(6 pages)
27 February 2012Termination of appointment of Wollastons Nominees Limited as a secretary on 13 February 2012 (1 page)
15 February 2012Termination of appointment of Wollastons Nominees Limited as a secretary (1 page)
15 February 2012Termination of appointment of Wollastons Nominees Limited as a secretary on 13 February 2012 (1 page)
25 January 2012Withdraw the company strike off application (2 pages)
25 January 2012Withdraw the company strike off application (2 pages)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Wollastons Nominees Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Wollastons Nominees Limited on 17 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 09/02/09; full list of members (4 pages)
7 April 2009Return made up to 09/02/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 February 2007Return made up to 09/02/07; full list of members (3 pages)
16 February 2007Registered office changed on 16/02/07 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
16 February 2007Return made up to 09/02/07; full list of members (3 pages)
16 February 2007Registered office changed on 16/02/07 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
17 February 2006Return made up to 09/02/06; full list of members (7 pages)
17 February 2006Return made up to 09/02/06; full list of members (7 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 February 2005Return made up to 09/02/05; full list of members (7 pages)
25 February 2005Return made up to 09/02/05; full list of members (7 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
4 March 2004New director appointed (3 pages)
4 March 2004New director appointed (3 pages)
4 March 2004New director appointed (3 pages)
4 March 2004New director appointed (3 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (3 pages)
4 March 2004Ad 18/02/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
4 March 2004Ad 18/02/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (3 pages)
18 February 2004Memorandum and Articles of Association (12 pages)
18 February 2004Memorandum and Articles of Association (12 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2004Incorporation (27 pages)
9 February 2004Incorporation (27 pages)