Company NameDredge Consultancy Limited
Company StatusDissolved
Company Number09110268
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Michael Foley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer Farm Sixteen Foot Bank
Stonea
March
PE15 0DU

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2021Change of details for Mr Michael Foley as a person with significant control on 28 June 2021 (2 pages)
26 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
26 August 2021Director's details changed for Mr Michael Foley on 28 June 2021 (2 pages)
26 August 2021Change of details for Mrs Debbie Jane Foley as a person with significant control on 28 June 2021 (2 pages)
17 August 2021Micro company accounts made up to 30 April 2021 (4 pages)
11 August 2021Registered office address changed from Limesbrook Farm Kelvedon Road Tolleshunt D'arcy Maldon Essex CM9 8EL to Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on 11 August 2021 (1 page)
11 August 2021Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
18 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
17 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
18 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
17 July 2017Change of details for Mr Michael Foley as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Mr Michael Foley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Debbie Jane Foley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Debbie Jane Foley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Debbie Jane Foley as a person with significant control on 14 July 2017 (2 pages)
3 July 2017Change of details for Mr Michael Foley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Change of details for Mr Michael Foley as a person with significant control on 6 April 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
26 April 2017Statement of capital following an allotment of shares on 1 August 2015
  • GBP 10
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 1 August 2015
  • GBP 10
(3 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
23 February 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to Limesbrook Farm Kelvedon Road Tolleshunt D'arcy Maldon Essex CM9 8EL on 23 February 2015 (1 page)
23 February 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to Limesbrook Farm Kelvedon Road Tolleshunt D'arcy Maldon Essex CM9 8EL on 23 February 2015 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(23 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(23 pages)