Company NameDamacre Consultancy Limited
Company StatusDissolved
Company Number06747734
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Ian Murray Forder
StatusClosed
Appointed23 May 2011(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 10 August 2021)
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Beeleigh Link
Chelmer Village
Chelmsford
CM2 6RG
Secretary NameMr John Gerard Stephenson
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ
Director NameMrs Eileen Forder
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr William Thomas James Hannay
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityManx
StatusResigned
Appointed01 October 2012(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr John Skjevesland
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2013(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2017)
RoleBusiness Consultant & Management
Country of ResidenceSwitzerland
Correspondence AddressDiamant 35 Rochegrises 7
Villars-Sur-Ollon
Switzerland
Director NameAvsidya Services Sa (Corporation)
StatusResigned
Appointed01 October 2011(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2014)
Correspondence Address86bis Route De Frontenex
1208 Geneve
Geneve
Switzerland

Contact

Websitewww.damacre.com

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Eileen Forder
8.00%
Ordinary
51 at £1Avsidya Services Sa
51.00%
Ordinary
5 at £1Reyhan Weaver
5.00%
Ordinary
4 at £1Ian M Forder Staff Trust
4.00%
Ordinary
20 at £1Mark Weaver
20.00%
Ordinary
12 at £1John Stephenson
12.00%
Ordinary

Financials

Year2014
Net Worth£244,589
Cash£382,234
Current Liabilities£463,228

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 December 2020Amended micro company accounts made up to 31 December 2018 (2 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 October 2020Termination of appointment of William Thomas James Hannay as a director on 28 October 2020 (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
21 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 May 2019Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
6 February 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
4 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 January 2016Director's details changed for Mr William Thomas James Hannay on 1 April 2013 (2 pages)
12 January 2016Director's details changed for Mr William Thomas James Hannay on 1 April 2013 (2 pages)
2 December 2015Register inspection address has been changed from Lyttleton House, 64 Broomfield Road Chelmsford CM1 1SW United Kingdom to Unit 85 Cromar Way Chelmsford CM1 2QE (1 page)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Termination of appointment of Avsidya Services Sa as a director on 4 December 2014 (1 page)
2 December 2015Register inspection address has been changed from Lyttleton House, 64 Broomfield Road Chelmsford CM1 1SW United Kingdom to Unit 85 Cromar Way Chelmsford CM1 2QE (1 page)
2 December 2015Termination of appointment of Avsidya Services Sa as a director on 4 December 2014 (1 page)
13 November 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 13 November 2015 (1 page)
7 October 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
22 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(6 pages)
16 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(6 pages)
24 April 2013Appointment of Mr John Skjevesland as a director (2 pages)
24 April 2013Appointment of Mr John Skjevesland as a director (2 pages)
23 April 2013Termination of appointment of John Stephenson as a secretary (1 page)
23 April 2013Termination of appointment of John Stephenson as a secretary (1 page)
22 March 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
22 March 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
5 October 2012Termination of appointment of John Stephenson as a director (1 page)
5 October 2012Appointment of Mr William Thomas James Hannay as a director (2 pages)
5 October 2012Termination of appointment of John Stephenson as a director (1 page)
5 October 2012Appointment of Mr William Thomas James Hannay as a director (2 pages)
12 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
12 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
7 November 2011Appointment of Mrs Eileen Forder as a director (2 pages)
7 November 2011Appointment of Mrs Eileen Forder as a director (2 pages)
7 November 2011Director's details changed for Avsidya Sa on 7 November 2011 (2 pages)
7 November 2011Appointment of Avsidya Sa as a director (2 pages)
7 November 2011Appointment of Avsidya Sa as a director (2 pages)
7 November 2011Director's details changed for Avsidya Sa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Avsidya Sa on 7 November 2011 (2 pages)
26 May 2011Appointment of Mr Ian Murray Forder as a secretary (1 page)
26 May 2011Appointment of Mr Ian Murray Forder as a secretary (1 page)
26 May 2011Termination of appointment of Ian Forder as a director (1 page)
26 May 2011Termination of appointment of Ian Forder as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 April 2010Registered office address changed from 100 Beeleigh Link Chelmsford Essex CM2 6RG on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 100 Beeleigh Link Chelmsford Essex CM2 6RG on 26 April 2010 (1 page)
31 January 2010Director's details changed for Mr Ian Murray Forder on 1 January 2010 (2 pages)
31 January 2010Appointment of Mr John Gerard Stephenson as a director (1 page)
31 January 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Appointment of Mr John Gerard Stephenson as a director (1 page)
31 January 2010Director's details changed for Mr Ian Murray Forder on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Ian Murray Forder on 1 January 2010 (2 pages)
31 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
31 January 2010Register(s) moved to registered inspection location (1 page)
26 November 2008Secretary's change of particulars / john stephenson / 25/11/2008 (1 page)
26 November 2008Secretary's change of particulars / john stephenson / 25/11/2008 (1 page)
12 November 2008Incorporation (13 pages)
12 November 2008Incorporation (13 pages)