Dedham
Colchester
Essex
CO7 6ET
Director Name | Mrs Dawn Hewes |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Rusty Tiles Coggeshall Road Dedham Colchester Essex CO7 6ET |
Director Name | Mr Mervyn Glen Milburn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Christ Church Court Colchester Essex CO3 3AU |
Director Name | Mr David Christopher Puxley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Rusty Tiles Coggeshall Road Dedham Colchester Essex CO7 6ET |
Registered Address | Rusty Tiles Coggeshall Road Dedham Colchester Essex CO7 6ET |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Andrew John Hewes & Dawn Hewes 34.09% Ordinary |
---|---|
45 at £1 | Extension Company LTD 34.09% Ordinary |
26 at £1 | Amanda Keller 19.70% Ordinary |
16 at £1 | Helen Hewes 12.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564 |
Cash | £579 |
Current Liabilities | £15 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 January 2011 | Delivered on: 1 February 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a langleigh long road west dedham fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|
14 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
27 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
20 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
15 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
16 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
3 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 October 2012 | Director's details changed for Mr David Christopher Puxley on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr David Christopher Puxley on 15 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
1 September 2010 | Incorporation (25 pages) |
1 September 2010 | Incorporation (25 pages) |