Company NameRemoval Blankets Limited
Company StatusDissolved
Company Number09377905
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gregory David Parsons Dunn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 & 12 Rushmere Close
West Mersea
Colchester
CO5 8QQ
Director NameMrs Juliet Elizabeth Dunn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 & 12 Rushmere Close
West Mersea
Colchester
CO5 8QQ

Location

Registered AddressUnits 11 & 12 Rushmere Close
West Mersea
Colchester
CO5 8QQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

50 at £1Gregory David Parsons Dunn
50.00%
Ordinary
50 at £1Juliet Elizabeth Dunn
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
9 January 2018Change of details for Mr Gregory David Parsons Dunn as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Change of details for Mrs Juliet Elizabeth Dunn as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
16 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
16 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(47 pages)
7 January 2015Registered office address changed from Units 11 & 12 Rushmore Close West Mersea Essex CO5 8QQ United Kingdom to Units 11 & 12 Rushmere Close West Mersea Colchester CO5 8QQ on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mrs Juliet Elizabeth Dunn on 7 January 2015 (2 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(47 pages)
7 January 2015Director's details changed for Mr Gregory David Parsons Dunn on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Units 11 & 12 Rushmore Close West Mersea Essex CO5 8QQ United Kingdom to Units 11 & 12 Rushmere Close West Mersea Colchester CO5 8QQ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Units 11 & 12 Rushmore Close West Mersea Essex CO5 8QQ United Kingdom to Units 11 & 12 Rushmere Close West Mersea Colchester CO5 8QQ on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mrs Juliet Elizabeth Dunn on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Gregory David Parsons Dunn on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mrs Juliet Elizabeth Dunn on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Gregory David Parsons Dunn on 7 January 2015 (2 pages)