Company NameTheodep Limited
Company StatusDissolved
Company Number06302427
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gordon Frederick Billage
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 19 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameBryan Andrew Bland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Grant Mitchell Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 19 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameMr Gordon Frederick Billage
NationalityBritish
StatusClosed
Appointed20 July 2007(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 19 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NamePaul Clifford Ursell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Eton Road
Frinton On Sea
Essex
CO13 9JA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 4
(5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 4
(5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 4
(5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
16 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 16 February 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Secretary's details changed for Mr Gordon Frederick Billage on 1 October 2009 (1 page)
29 July 2010Director's details changed for Mr Gordon Frederick Billage on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Gordon Frederick Billage on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Grant Mitchell Smith on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Mr Gordon Frederick Billage on 1 October 2009 (1 page)
29 July 2010Director's details changed for Bryan Andrew Bland on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Gordon Frederick Billage on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Grant Mitchell Smith on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Bryan Andrew Bland on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Bryan Andrew Bland on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Grant Mitchell Smith on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Mr Gordon Frederick Billage on 1 October 2009 (1 page)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
12 January 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
19 October 2009Termination of appointment of Paul Ursell as a director (1 page)
19 October 2009Termination of appointment of Paul Ursell as a director (1 page)
13 July 2009Return made up to 04/07/09; full list of members (5 pages)
13 July 2009Return made up to 04/07/09; full list of members (5 pages)
15 June 2009Registered office changed on 15/06/2009 from 21 honey close great baddow chelmsford essex CM2 9SP (1 page)
15 June 2009Registered office changed on 15/06/2009 from 21 honey close great baddow chelmsford essex CM2 9SP (1 page)
9 June 2009Accounts made up to 31 July 2008 (1 page)
9 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Ad 20/07/07 gbp si 3@1=3 gbp ic 1/4 (2 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from 6 the square martlesham heath ipswich suffolk IP5 3SL (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Ad 20/07/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
23 February 2009Return made up to 04/07/08; full list of members (5 pages)
23 February 2009Registered office changed on 23/02/2009 from 6 the square martlesham heath ipswich suffolk IP5 3SL (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 04/07/08; full list of members (5 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
24 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 6 the square martlesham heath suffolk IP5 3SL (1 page)
24 January 2008Registered office changed on 24/01/08 from: 6 the square martlesham heath suffolk IP5 3SL (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
4 July 2007Incorporation (9 pages)
4 July 2007Incorporation (9 pages)