Bath
Avon
BA2 4QE
Secretary Name | Mrs Vivien Mary Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayesbrow Hayesfield Park Bath Avon BA2 4QE |
Website | www.dunsfordlandrovers.com |
---|
Registered Address | 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Dunsford Holdings LTD 51.00% Ordinary |
---|---|
49 at £1 | P.s. Waters 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,531,187 |
Cash | £37,964 |
Current Liabilities | £299,875 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered office address changed from 11/12 Hallmark Trading Centre Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB England to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 21 January 2015 (1 page) |
7 September 2014 | Registered office address changed from Box Road Bath Avon BA1 7QH to 11/12 Hallmark Trading Centre Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from Box Road Bath Avon BA1 7QH to 11/12 Hallmark Trading Centre Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB on 7 September 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Satisfaction of charge 6 in full (4 pages) |
25 July 2013 | Satisfaction of charge 5 in full (4 pages) |
25 July 2013 | Satisfaction of charge 1 in full (4 pages) |
25 July 2013 | Satisfaction of charge 9 in full (4 pages) |
10 July 2013 | Satisfaction of charge 4 in full (4 pages) |
15 June 2013 | Registration of charge 014187700012 (42 pages) |
23 April 2013 | Registration of charge 014187700011 (45 pages) |
16 April 2013 | Registration of charge 014187700010 (42 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Receiver's abstract of receipts and payments to 21 September 2012 (2 pages) |
1 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 April 2012 | Notice of appointment of receiver or manager (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Vivien Waters as a secretary (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Peter Stephen Waters on 31 December 2009 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
25 April 2002 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: greengate house 87 pickwick road corsham wiltshire SN13 9BY (1 page) |
3 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 February 1999 | Full accounts made up to 31 October 1997 (15 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 37 great pulteney street bath BA2 4DA (1 page) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 September 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
24 September 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
6 September 1990 | Particulars of mortgage/charge (3 pages) |
21 August 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
23 January 1990 | Full accounts made up to 31 October 1988 (4 pages) |
19 October 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1986 | Particulars of mortgage/charge (3 pages) |
10 May 1979 | Incorporation (15 pages) |