Company NameIT's The Dug Out Limited
Company StatusDissolved
Company Number01905182
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 10 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameBarbara Mary Lee
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 9 months after company formation)
Appointment Duration16 years (resigned 09 February 2007)
RoleCEO
Correspondence AddressChestnut Cottage
Stowting
Ashford
Kent
TN25 6AU
Director NameElizabeth Mary Teague
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 9 months after company formation)
Appointment Duration16 years (resigned 09 February 2007)
RoleCompany Director / Secretary
Correspondence AddressChestnut Cottage
Stowting
Ashford
Kent
TN25 6AU
Secretary NameElizabeth Mary Teague
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 9 months after company formation)
Appointment Duration16 years (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressChestnut Cottage
Stowting
Ashford
Kent
TN25 6AU
Director NameCarolyn Dampier
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleResearch Director
Correspondence Address14 Chapel Street
East Malling
Kent
ME19 6AP
Director NameMargaret Eldridge
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2010)
RoleIT Director
Correspondence Address28 Britannia Lane
Ashford
Kent
TN23 3PL
Director NameLinda Marsh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleTelephone Operations Director
Correspondence Address22 Fisher Close
Hythe
Kent
CT21 6AB
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2008)
RoleChartered Accountant/Company D
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Director NameNicholas Maxwell Lamb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse
Peafield Wood Sterling Minnis
Canterbury
Kent
CT4 6BP
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed09 February 2007(21 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Crispin John Beale
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websitefacts.uk.com
Telephone01233 648530
Telephone regionAshford (Kent)

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Chime Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 July 1995Delivered on: 18 July 1995
Satisfied on: 10 June 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
17 September 2019Application to strike the company off the register (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 13 January 2016 (1 page)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 13 January 2016 (1 page)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed pencilglass LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
31 October 2014Company name changed pencilglass LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
31 October 2014Change of name notice (2 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 July 2014Appointment of Fiona Mary Sharp as a director (3 pages)
9 July 2014Appointment of Fiona Mary Sharp as a director (3 pages)
1 July 2014Termination of appointment of Nicholas Lamb as a director (1 page)
1 July 2014Termination of appointment of Crispin Beale as a director (1 page)
1 July 2014Termination of appointment of Crispin Beale as a director (1 page)
1 July 2014Termination of appointment of Nicholas Lamb as a director (1 page)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
28 May 2012Amending 288A for nicholas lamb, dob amendment (2 pages)
28 May 2012Amending 288A for nicholas lamb, dob amendment (2 pages)
1 March 2012Appointment of Crispin John Beale as a director (3 pages)
1 March 2012Appointment of Crispin John Beale as a director (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
10 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
7 March 2011Termination of appointment of Margaret Eldridge as a director (1 page)
7 March 2011Termination of appointment of Margaret Eldridge as a director (1 page)
12 October 2010Full accounts made up to 31 December 2009 (13 pages)
12 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
20 February 2009Return made up to 30/01/09; full list of members (3 pages)
20 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (18 pages)
23 December 2008Full accounts made up to 31 December 2007 (18 pages)
20 October 2008Appointment terminated director linda marsh (1 page)
20 October 2008Appointment terminated director linda marsh (1 page)
3 June 2008Full accounts made up to 31 December 2006 (20 pages)
3 June 2008Full accounts made up to 31 December 2006 (20 pages)
21 May 2008Appointment terminated director mark smith (1 page)
21 May 2008Appointment terminated director mark smith (1 page)
19 May 2008Return made up to 30/01/08; full list of members (5 pages)
19 May 2008Return made up to 30/01/08; full list of members (5 pages)
23 April 2008Director's change of particulars / mark smith / 01/01/2008 (1 page)
23 April 2008Director's change of particulars / mark smith / 01/01/2008 (1 page)
10 April 2007Company name changed facts international LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed facts international LIMITED\certificate issued on 10/04/07 (2 pages)
26 March 2007Full accounts made up to 31 July 2006 (17 pages)
26 March 2007Full accounts made up to 31 July 2006 (17 pages)
10 March 2007New director appointed (5 pages)
10 March 2007New director appointed (5 pages)
27 February 2007New director appointed (11 pages)
27 February 2007Auditor's resignation (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 3 henwood ashford kent TN24 8FL (1 page)
27 February 2007New director appointed (11 pages)
27 February 2007Auditor's resignation (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 3 henwood ashford kent TN24 8FL (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
27 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
26 February 2007Return made up to 30/01/07; full list of members (3 pages)
26 February 2007Return made up to 30/01/07; full list of members (3 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Full accounts made up to 31 July 2005 (16 pages)
5 June 2006Full accounts made up to 31 July 2005 (16 pages)
7 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2005Full accounts made up to 31 July 2004 (15 pages)
9 May 2005Full accounts made up to 31 July 2004 (15 pages)
7 February 2005Return made up to 30/01/05; full list of members (8 pages)
7 February 2005Return made up to 30/01/05; full list of members (8 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
8 February 2004Full accounts made up to 31 July 2003 (14 pages)
8 February 2004Full accounts made up to 31 July 2003 (14 pages)
4 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Full accounts made up to 31 July 2002 (15 pages)
14 February 2003Full accounts made up to 31 July 2002 (15 pages)
12 February 2003Return made up to 30/01/03; full list of members (8 pages)
12 February 2003Return made up to 30/01/03; full list of members (8 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
8 May 2002Full accounts made up to 31 July 2001 (15 pages)
8 May 2002Full accounts made up to 31 July 2001 (15 pages)
6 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
6 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
2 April 2001Full accounts made up to 31 July 2000 (13 pages)
2 April 2001Full accounts made up to 31 July 2000 (13 pages)
14 February 2001Return made up to 30/01/01; full list of members (6 pages)
14 February 2001Return made up to 30/01/01; full list of members (6 pages)
8 February 2000Full accounts made up to 31 July 1999 (17 pages)
8 February 2000Full accounts made up to 31 July 1999 (17 pages)
3 February 2000Return made up to 30/01/00; full list of members (6 pages)
3 February 2000Return made up to 30/01/00; full list of members (6 pages)
17 April 1999Full accounts made up to 31 July 1998 (17 pages)
17 April 1999Full accounts made up to 31 July 1998 (17 pages)
1 February 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
1 February 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
15 April 1998Full accounts made up to 31 July 1997 (14 pages)
15 April 1998Full accounts made up to 31 July 1997 (14 pages)
9 February 1998Return made up to 30/01/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
9 February 1998Return made up to 30/01/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
29 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
29 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
29 January 1997Return made up to 30/01/97; no change of members (4 pages)
29 January 1997Return made up to 30/01/97; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 March 1996Return made up to 30/01/96; full list of members (6 pages)
4 March 1996Return made up to 30/01/96; full list of members (6 pages)
18 July 1995Particulars of mortgage/charge (6 pages)
18 July 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 April 1985Incorporation (13 pages)
15 April 1985Incorporation (13 pages)