Company NameDexter Seal Engraving Ltd
Company StatusDissolved
Company Number05487073
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

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

Directors

Director NameMr Simon Alfred Wright
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleSeal Engraver
Country of ResidenceEngland
Correspondence AddressDexters
Cherry Orchard Close
Tenterden
Kent
TN30 7LP
Secretary NameMr Simon Alfred Wright
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleSeal Engraver
Country of ResidenceEngland
Correspondence AddressDexters
Cherry Orchard Close
Tenterden
Kent
TN30 7LP
Director NameMrs Kathryn Margaret Wright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameBeryl Jean Wright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
31 Winser Road
Rolvenden Layne
Kent
TN17 4NN
Director NameWilliam Victor Wright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleSeal Engraver
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
31 Winser Road
Rolvenden Layne
Kent
TN17 4NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedextersealengraving.com

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Simon Alfred Wright
66.67%
Ordinary
1 at £1Kathryn Wright
33.33%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
16 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
10 July 2018Director's details changed for Mrs Kathryn Margaret Wright on 1 July 2018 (2 pages)
18 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 July 2017Registered office address changed from 55 Station Approach, Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 55 Station Approach, Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 19 July 2017 (1 page)
11 July 2017Notification of Simon Alfred Wright as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Simon Alfred Wright as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(4 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(4 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(4 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(4 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 August 2012Appointment of Mrs Kathryn Margaret Wright as a director (2 pages)
3 August 2012Termination of appointment of Beryl Wright as a director (1 page)
3 August 2012Termination of appointment of Beryl Wright as a director (1 page)
3 August 2012Termination of appointment of William Wright as a director (1 page)
3 August 2012Termination of appointment of William Wright as a director (1 page)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 August 2012Appointment of Mrs Kathryn Margaret Wright as a director (2 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
20 August 2007Return made up to 21/06/07; full list of members (3 pages)
20 August 2007Return made up to 21/06/07; full list of members (3 pages)
31 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
31 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
5 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 July 2006Return made up to 21/06/06; full list of members (3 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Return made up to 21/06/06; full list of members (3 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
21 June 2005Incorporation (17 pages)
21 June 2005Incorporation (17 pages)