Domsey Chase
Feering
Essex
CO5 9ES
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(5 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 25 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fen House, Ipswich Road Brantham Manningtree Essex CO11 1NP |
Secretary Name | Mrs Sandra Elaine Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(5 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Domsey Farmhouse Domsey Chase, Feering Colchester Essex CO5 9ES |
Director Name | Leslie Wilson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Standhills Long Line Ringinglow Sheffield South Yorkshire S11 7TX |
Secretary Name | Mr Stephen John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Brambles Walseker Lane Woodall Sheffield S26 7YJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1 at £1 | Chris Smith & Tor Trustees 50.00% Ordinary |
---|---|
1 at £1 | Dean Morgan & Tor Trustees 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,264 |
Cash | £3,788 |
Current Liabilities | £330 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 March 2022 | Resolutions
|
24 February 2022 | Appointment of a voluntary liquidator (3 pages) |
24 February 2022 | Declaration of solvency (5 pages) |
24 February 2022 | Registered office address changed from Great Domsey Farmhouse Domsey Chase Feering Colchester Essex CO5 9ES to 257B Croydon Road Beckenham Kent BR3 3PS on 24 February 2022 (2 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 February 2021 | Cessation of Metco (Dm) Furbs as a person with significant control on 22 December 2020 (1 page) |
23 February 2021 | Cessation of Metco (Cs) Furbs as a person with significant control on 22 December 2020 (1 page) |
23 February 2021 | Notification of Dean Lewis Robert Morgan as a person with significant control on 22 December 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
23 February 2021 | Notification of Chistopher John Smith as a person with significant control on 22 December 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Director's details changed for Mr Dean Lewis Robert Morgan on 20 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Christopher John Smith on 20 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Dean Lewis Robert Morgan on 20 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Christopher John Smith on 20 January 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from great domsey farmhouse domsey chase feering essex CO5 9ES (1 page) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from great domsey farmhouse domsey chase feering essex CO5 9ES (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of register of members (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
28 March 2006 | Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 March 2006 | Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 January 2006 | Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2006 | Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: quayside house, king edwards quay, colchester essex CO2 8JB (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: quayside house, king edwards quay, colchester essex CO2 8JB (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (2 pages) |
27 April 2005 | Secretary resigned (2 pages) |
21 April 2005 | Return made up to 21/01/05; full list of members
|
21 April 2005 | Return made up to 21/01/05; full list of members
|
8 April 2004 | Memorandum and Articles of Association (12 pages) |
8 April 2004 | Memorandum and Articles of Association (12 pages) |
5 April 2004 | Company name changed academy of construction trades l imited\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed academy of construction trades l imited\certificate issued on 05/04/04 (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
21 January 2004 | Incorporation (16 pages) |
21 January 2004 | Incorporation (16 pages) |