Company NameDick Turpin Limited
Company StatusDissolved
Company Number05213348
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Nicholas Smith Campbell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Messing
Colchester
Essex
CO5 9TA
Director NameRichard Norman Campbell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldingtons Buntings Lodge
Colne Engaine
Cochester
Essex
CO6 2JJ
Secretary NameRichard Norman Campbell
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldingtons Buntings Lodge
Colne Engaine
Cochester
Essex
CO6 2JJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jane Wilson
25.00%
Ordinary
1 at £1June Ann Campbell
25.00%
Ordinary
1 at £1Malcolm Norman Smith Campbell
25.00%
Ordinary
1 at £1Richard Norman Smith Campbell
25.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(5 pages)
13 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from Goldingtons Buntings Green Colne Engaine Colchester Essex CO6 2JJ England on 18 October 2010 (3 pages)
18 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
6 October 2010Director's details changed for Malcolm Nicholas Smith Campbell on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Malcolm Nicholas Smith Campbell on 1 October 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
25 August 2009Location of debenture register (1 page)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
13 October 2008Return made up to 24/08/08; full list of members (4 pages)
13 October 2008Director and secretary's change of particulars / richard campbell / 26/06/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from yew tree farm kelvedon road messing colchester essex CO5 9TA (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Location of debenture register (1 page)
23 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 January 2008Return made up to 24/08/07; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 November 2006Return made up to 24/08/06; full list of members (3 pages)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 September 2005Return made up to 24/08/05; full list of members (7 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
24 August 2004Incorporation (12 pages)