Company NameBillericay Dog Training School Limited
Company StatusDissolved
Company Number06057906
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2007(17 years, 2 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameLisa Hardy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Gareth James Hollyman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameRoseanne Christine Barry-Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Meade Road
Billericay
Essex
CM11 1DE
Director NamePeter Alan Chaplin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Welbeck Drive
Langdon Hills
Basildon
Essex
SS16 6BU
Director NameJohn Thomas Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge Tudwick Road
Tolleshunt Major
Maldon
Essex
CM9 8LP
Director NameJohn Henry Verity
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Firs, Jermyns Road
Reydon
Southwold
Suffolk
IP18 6YS
Director NameJulie Irene Stott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Martingale Road
Billericay
Essex
CM11 1SG
Director NameMs Ann Elizabeth Betteridge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cavendish Way
Basildon
Essex
SS15 4ET
Director NameMr Steven Robertson Dickie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cavendish Way
Basildon
Essex
SS15 4ET
Director NameMr Andrew Lee Philpotts
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Wash Road
Basildon
Essex
SS15 4BP
Director NameMrs Elizabeth Mary Philpotts
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Wash Road
Basildon
Essex
SS15 4BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameLescott Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 2016)
Correspondence Address10 Station Approach
Wickford
Essex
SS11 7AT

Contact

Websitebdts.org.uk

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25,851
Cash£26,466
Current Liabilities£3,445

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 March 2017Director's details changed for Mr Gareth James Hollyman on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Lisa Hardy on 3 March 2017 (2 pages)
2 March 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY on 1 November 2016 (1 page)
4 March 2016Registered office address changed from 10 Station Court Station Approach Wickford Essex SS17 7AT to Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU on 4 March 2016 (1 page)
4 March 2016Annual return made up to 18 January 2016 no member list (3 pages)
14 January 2016Termination of appointment of Lescott Secretarial Services Limited as a secretary on 13 January 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Termination of appointment of Steven Robertson Dickie as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Ann Elizabeth Betteridge as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Elizabeth Mary Philpotts as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Andrew Lee Philpotts as a director on 30 April 2015 (1 page)
30 March 2015Appointment of Lescott Secretarial Services Limited as a secretary on 1 September 2012 (2 pages)
30 March 2015Termination of appointment of Ksc Secretaries Limited as a secretary on 1 September 2012 (1 page)
30 March 2015Termination of appointment of Ksc Secretaries Limited as a secretary on 1 September 2012 (1 page)
30 March 2015Appointment of Lescott Secretarial Services Limited as a secretary on 1 September 2012 (2 pages)
28 January 2015Annual return made up to 18 January 2015 no member list (8 pages)
28 January 2015Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (1 page)
28 January 2015Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (1 page)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Termination of appointment of John Verity as a director (1 page)
2 April 2014Appointment of Mr Gareth James Hollyman as a director (2 pages)
1 April 2014Termination of appointment of Roseanne Barry-Jones as a director (1 page)
1 April 2014Termination of appointment of Julie Stott as a director (1 page)
1 April 2014Termination of appointment of John Smith as a director (1 page)
1 April 2014Appointment of Mr Andrew Lee Philpotts as a director (2 pages)
1 April 2014Appointment of Mrs Elizabeth Mary Philpotts as a director (2 pages)
1 April 2014Appointment of Mr Steven Robertson Dickie as a director (2 pages)
1 April 2014Appointment of Ms Ann Elizabeth Betteridge as a director (2 pages)
24 January 2014Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (1 page)
24 January 2014Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (1 page)
24 January 2014Annual return made up to 18 January 2014 no member list (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 18 January 2013 no member list (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 18 January 2012 no member list (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 18 January 2011 no member list (7 pages)
15 February 2011Director's details changed for John Henry Verity on 1 January 2011 (2 pages)
15 February 2011Director's details changed for John Henry Verity on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Lisa Hardy on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Lisa Hardy on 1 January 2011 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Secretary's details changed for Ksc Secretaries Limited on 18 January 2010 (2 pages)
5 February 2010Director's details changed for Julie Irene Stott on 18 January 2010 (2 pages)
5 February 2010Director's details changed for Roseanne Christine Barry-Jones on 18 January 2010 (2 pages)
5 February 2010Director's details changed for John Henry Verity on 18 January 2010 (2 pages)
5 February 2010Director's details changed for Lisa Hardy on 18 January 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 no member list (5 pages)
5 February 2010Director's details changed for John Thomas Smith on 18 January 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Annual return made up to 18/01/09 (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Director appointed julie irene stott (2 pages)
6 May 2008Director's change of particulars / lisa hardy / 01/04/2008 (1 page)
6 May 2008Appointment terminated director peter chaplin (1 page)
5 February 2008Annual return made up to 18/01/08 (2 pages)
14 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
18 January 2007Incorporation (21 pages)