Mattishall
Dereham
Norfolk
NR20 3NU
Director Name | Mr Colin Anthony Richardson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2007(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Running Free Farm Church Road Aylmerton Norfolk NR11 8PU |
Secretary Name | Mr Colin Anthony Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2007(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Running Free Farm Church Road Aylmerton Norfolk NR11 8PU |
Director Name | Mrs Tina Pye |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 49 Fakenham Road Beetley Dereham Norfolk NR20 4BT |
Director Name | Debra Thurston |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill Paddocks Heath Road Lyng Norfolk NR9 5RN |
Secretary Name | Van Edward Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill Paddocks Heath Road Lyng Norwich NR9 5RN |
Director Name | Mr Cedric Helsby Proffit |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 August 2007) |
Role | Contracts Director |
Correspondence Address | 23 The Ridgeway Norwich NR1 4ND |
Director Name | Garry Robert Pye |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 49 Fakenham Road Beetley Dereham Norfolk NR20 4BT |
Director Name | Van Edward Thurston |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill Paddocks Heath Road Lyng Norwich NR9 5RN |
Director Name | Mark Bird |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2007) |
Role | Manager |
Correspondence Address | 18 Willoughby Way Rackheath Norwich Norfolk NR13 6SL |
Director Name | Robin John Rackham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2007) |
Role | Manager |
Correspondence Address | Meadow View Hall Road Thurton Norwich Norfolk NR14 6AG |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £26,667,051 |
Gross Profit | £3,971,363 |
Net Worth | £2,147,212 |
Cash | £297,357 |
Current Liabilities | £7,906,986 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 4 December 2016 (overdue) |
---|
12 January 2011 | Notice to Registrar in respect of date of dissolution (3 pages) |
---|---|
6 January 2011 | Notice to Registrar in respect of date of dissolution (2 pages) |
11 October 2010 | Notice of move from Administration to Dissolution (10 pages) |
11 October 2010 | Administrator's progress report to 30 September 2010 (10 pages) |
11 October 2010 | Notice of move from Administration to Dissolution (1 page) |
7 May 2010 | Administrator's progress report to 31 March 2010 (7 pages) |
30 January 2010 | (1 page) |
30 January 2010 | Notice of appointment of replacement/additional administrator (1 page) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
2 November 2009 | Administrator's progress report to 30 September 2009 (7 pages) |
19 October 2009 | Notice of extension of period of Administration (1 page) |
5 May 2009 | Administrator's progress report to 31 March 2009 (7 pages) |
1 December 2008 | Statement of administrator's proposal (33 pages) |
14 November 2008 | Company name changed dgt steel and cladding LIMITED\certificate issued on 17/11/08 (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from atlas works norwich road lenwade norfolk NR9 5SW (1 page) |
9 October 2008 | Appointment of an administrator (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from waterloo house 17 waterloo road norwich NR3 1EH (1 page) |
7 December 2007 | Return made up to 20/11/07; full list of members (7 pages) |
4 September 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Resolutions
|
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
20 August 2007 | Section 394 (1 page) |
18 August 2007 | Particulars of mortgage/charge (11 pages) |
5 December 2006 | Return made up to 20/11/06; full list of members (10 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
14 December 2005 | Return made up to 20/11/05; full list of members (10 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members
|
4 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
4 February 2002 | Return made up to 20/11/01; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
8 February 2000 | Return made up to 20/11/99; full list of members
|
1 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
4 October 1999 | Company name changed meritsafe LIMITED\certificate issued on 05/10/99 (2 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
19 December 1997 | Return made up to 20/11/97; full list of members
|
24 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 20/11/96; no change of members (4 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 November 1995 | Return made up to 20/11/95; no change of members
|
19 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 January 1991 | Registered office changed on 30/01/91 from: 2 baches street london N1 6UB (1 page) |
29 January 1991 | Resolutions
|
29 January 1991 | Memorandum and Articles of Association (5 pages) |
14 January 1991 | Resolutions
|
26 November 1990 | Incorporation (9 pages) |