Company NameDaws Hall Nature Limited
Company StatusDissolved
Company Number07562986
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameBideawhile 665 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Loudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 04 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDaws Hall Lamarsh
Bures
Suffolk
CO8 5EX
Director NameJeremy Adrian Hill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 04 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDaws Hall Lamarsh
Bures
Suffolk
CO8 5EX
Secretary NameHilary Spivey
StatusClosed
Appointed14 February 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressDaws Hall Lamarsh
Bures
Suffolk
CO8 5EX
Director NameMr James St John Austin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaws Hall Lamarsh
Bures
Suffolk
CO8 5EX
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed14 March 2011(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2011(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitewww.dawshallnature.co.uk/
Telephone01787 269766
Telephone regionSudbury

Location

Registered AddressDaws Hall
Lamarsh
Bures
Suffolk
CO8 5EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishLamarsh
WardStour Valley South

Shareholders

2 at £1Daws Hall Trust
100.00%
Ordinary

Financials

Year2014
Turnover£3,480
Cash£268
Current Liabilities£600

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Register(s) moved to registered inspection location (1 page)
15 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
15 April 2012Register inspection address has been changed (1 page)
14 February 2012Termination of appointment of James Austin as a director (1 page)
14 February 2012Appointment of Loudan Ian Greenlees as a director (2 pages)
14 February 2012Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 14 February 2012 (1 page)
14 February 2012Appointment of Hilary Spivey as a secretary (1 page)
14 February 2012Termination of appointment of Birketts Secretaries Limited as a secretary (1 page)
14 February 2012Appointment of Jeremy Adrian Hill as a director (2 pages)
14 February 2012Company name changed bideawhile 665 LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Termination of appointment of Birketts Directors Limited as a director (1 page)
14 March 2011Incorporation (22 pages)