Company NameDoucecroft Management Limited
Company StatusDissolved
Company Number06291721
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Barrie Rawlinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2019(11 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 27 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address167 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Director NameMiss Abigail Emma Graves
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2020(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 September 2022)
RoleContract Support Officer.
Country of ResidenceEngland
Correspondence Address165 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Secretary NameMr David Barrie Rawlinson
StatusClosed
Appointed12 May 2020(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 September 2022)
RoleCompany Director
Correspondence Address167 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Director NameJohn Timothy Sidney Groves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2009)
RoleCompany Director
Correspondence AddressGreat Canney Farm
Hackmans Lane Purleigh
Chelmsford
Essex
CM3 6RP
Director NameMr Steven Wheal
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Blenheim Park Close
Leigh On Sea
Essex
SS9 4AR
Secretary NameMr Steven Wheal
NationalityBritish
StatusResigned
Appointed26 June 2007(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Blenheim Park Close
Leigh On Sea
Essex
SS9 4AR
Director NameMr Francis Robert Cardwell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2019)
RoleAuditor
Country of ResidenceEngland
Correspondence Address167 High Street
Kelvedon
Essex
CO5 9JA
Director NameGemma Spinks
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 May 2020)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address116 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address167 High Street
Kelvedon
Colchester
Essex
CO5 9JA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

2 at £1Francis Robert Cardwell
50.00%
Ordinary
2 at £1Gemma Spinks
50.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

27 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
13 May 2020Appointment of Mr David Barrie Rawlinson as a secretary on 12 May 2020 (2 pages)
11 May 2020Appointment of Miss Abigail Emma Graves as a director on 9 May 2020 (2 pages)
10 May 2020Termination of appointment of Gemma Spinks as a director on 9 May 2020 (1 page)
13 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 June 2019Appointment of Mr David Barrie Rawlinson as a director on 20 June 2019 (2 pages)
28 June 2019Termination of appointment of Francis Robert Cardwell as a director on 20 June 2019 (1 page)
28 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
28 June 2019Registered office address changed from C/O Gemma Spinks 116 Feering Hill Feering Colchester Essex CO5 9PY to 167 High Street Kelvedon Colchester Essex CO5 9JA on 28 June 2019 (1 page)
22 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
25 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
4 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(4 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(4 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 June 2013Director's details changed for Gemma Spinks on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Gemme Spinks on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Gemma Spinks on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Gemme Spinks on 27 June 2013 (2 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
28 June 2012Registered office address changed from 165 High Street Kelvedon Essex CO5 9JA on 28 June 2012 (1 page)
28 June 2012Registered office address changed from C/O Gemma Spinks 116 Feering Hill Feering Colchester Essex CO5 9PY United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 165 High Street Kelvedon Essex CO5 9JA on 28 June 2012 (1 page)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from C/O Gemma Spinks 116 Feering Hill Feering Colchester Essex CO5 9PY United Kingdom on 28 June 2012 (1 page)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Gemme Spinks on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Gemme Spinks on 28 June 2012 (2 pages)
1 November 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
26 October 2011Registered office address changed from Robinson Sterling 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Robinson Sterling 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 26 October 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
20 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
31 March 2011Appointment of Francis Robert Cardwell as a director (3 pages)
31 March 2011Appointment of Francis Robert Cardwell as a director (3 pages)
31 March 2011Appointment of Gemme Spinks as a director (3 pages)
31 March 2011Appointment of Gemme Spinks as a director (3 pages)
8 February 2011Termination of appointment of Steven Wheal as a secretary (1 page)
8 February 2011Termination of appointment of Steven Wheal as a director (1 page)
8 February 2011Termination of appointment of Steven Wheal as a secretary (1 page)
8 February 2011Termination of appointment of Steven Wheal as a director (1 page)
24 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
27 August 2010Termination of appointment of John Groves as a director (1 page)
27 August 2010Termination of appointment of John Groves as a director (1 page)
14 July 2009Return made up to 25/06/09; full list of members (4 pages)
14 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
23 March 2009Registered office changed on 23/03/2009 from 277 ilford lane ilford essex IG1 2SD (1 page)
23 March 2009Registered office changed on 23/03/2009 from 277 ilford lane ilford essex IG1 2SD (1 page)
24 September 2008Return made up to 25/06/08; full list of members (4 pages)
24 September 2008Return made up to 25/06/08; full list of members (4 pages)
14 February 2008Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
14 February 2008Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
2 February 2008Ad 03/07/07--------- £ si 2@1=2 £ ic 5/7 (2 pages)
2 February 2008New secretary appointed;new director appointed (1 page)
2 February 2008Ad 03/07/07--------- £ si 2@1=2 £ ic 5/7 (2 pages)
2 February 2008New secretary appointed;new director appointed (1 page)
2 February 2008Ad 03/07/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
2 February 2008New secretary appointed;new director appointed (2 pages)
2 February 2008Ad 03/07/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
2 February 2008New secretary appointed;new director appointed (2 pages)
26 October 2007Ad 17/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 October 2007Ad 17/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
25 June 2007Incorporation (10 pages)
25 June 2007Incorporation (10 pages)