Dovercourt
Essex
CO12 4RX
Director Name | Mr John Knox |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 May 2023) |
Role | Ceo Of Safe Fleet |
Country of Residence | United States |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Director Name | Mr Michael Schulte |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 May 2023) |
Role | Executive Manufacturing |
Country of Residence | United States |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Director Name | Mr Nicholas Charles Luscombe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden CB10 2UT |
Director Name | Mr Pierre Nadeau |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2022(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Registered Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2020 | Delivered on: 13 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2023 | Application to strike the company off the register (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Termination of appointment of Pierre Nadeau as a director on 23 November 2022 (1 page) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
25 July 2022 | Change of details for Lab-Craft Holdings Limited as a person with significant control on 9 March 2022 (2 pages) |
27 May 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
9 March 2022 | Registered office address changed from Thunderley Barns Thaxted Road Wimbish Saffron Walden CB10 2UT United Kingdom to Durite Works Valley Road Dovercourt Essex CO12 4RX on 9 March 2022 (1 page) |
9 March 2022 | Appointment of Mr Michael Schulte as a director on 7 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr Pierre Nadeau as a director on 7 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr John Knox as a director on 7 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Nicholas Charles Luscombe as a director on 7 March 2022 (1 page) |
9 March 2022 | Appointment of Mr Charles Gessler as a director on 7 March 2022 (2 pages) |
23 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
5 July 2021 | Full accounts made up to 30 September 2020 (21 pages) |
8 December 2020 | Second filing of a statement of capital following an allotment of shares on 9 May 2020
|
16 November 2020 | Resolutions
|
27 October 2020 | Resolutions
|
14 October 2020 | Notification of Lab-Craft Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
14 October 2020 | Cessation of Lab-Craft Investments Limited as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Group of companies' accounts made up to 30 September 2019 (40 pages) |
4 September 2020 | Resolutions
|
3 September 2020 | Statement of capital following an allotment of shares on 9 June 2020
|
2 September 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
24 August 2020 | Cessation of Nicholas Charles Luscombe as a person with significant control on 30 July 2020 (1 page) |
24 August 2020 | Notification of Lab-Craft Investments Limited as a person with significant control on 30 July 2020 (2 pages) |
13 May 2020 | Registration of charge 102848720001, created on 12 May 2020 (24 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 August 2019 | Cessation of Christopher Robert Luscombe as a person with significant control on 31 July 2019 (1 page) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
9 February 2018 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
6 September 2017 | Change of details for Mr Nicholas Charles Luscombe as a person with significant control on 16 July 2017 (2 pages) |
6 September 2017 | Notification of Christopher Robert Luscombe as a person with significant control on 9 September 2016 (2 pages) |
6 September 2017 | Notification of Christopher Robert Luscombe as a person with significant control on 9 September 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 17 July 2017 with updates (6 pages) |
6 September 2017 | Notification of Christopher Robert Luscombe as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Nicholas Charles Luscombe as a person with significant control on 16 July 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 17 July 2017 with updates (6 pages) |
17 October 2016 | Sub-division of shares on 9 September 2016 (6 pages) |
17 October 2016 | Sub-division of shares on 9 September 2016 (6 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
4 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
18 July 2016 | Incorporation
Statement of capital on 2016-07-18
|
18 July 2016 | Incorporation
Statement of capital on 2016-07-18
|