Active - Proposal to Strike off
Company Information for DUDLEYSTREETFIND LIMITED
ASCOT BUSINESS CENTRE PEELHOUSE, PEEL ROAD, WEST LANCS, WEST LANCS, WN8 9PT,
|
Company Registration Number
08610379
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DUDLEYSTREETFIND LIMITED | ||
Legal Registered Office | ||
ASCOT BUSINESS CENTRE PEELHOUSE PEEL ROAD WEST LANCS WEST LANCS WN8 9PT Other companies in CF14 | ||
Previous Names | ||
|
Company Number | 08610379 | |
---|---|---|
Company ID Number | 08610379 | |
Date formed | 2013-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 08:34:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL JANE TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ASHLEY |
Director | ||
PAUL ANTHONY DUMBLETON |
Director | ||
PAUL ANTHONY DUMBLETON |
Director | ||
CERI RICHARD JOHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERFIND LIMITED | Director | 2015-09-25 | CURRENT | 2011-10-06 | Liquidation | |
CLEAVERFIND LTD | Director | 2015-09-25 | CURRENT | 2012-12-28 | Liquidation | |
WHITEFIND LIMITED | Director | 2015-09-25 | CURRENT | 2012-01-25 | Liquidation | |
LOMAXFIND LIMITED | Director | 2015-07-28 | CURRENT | 2012-04-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 55 HOGHTON STREET SOUTHPORT PR9 0PG ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086103790001 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JANE TURNER / 08/06/2016 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 74-78 PARK ROAD WHITCHURCH CARDIFF CF14 7BR | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS RACHEL JANE TURNER | |
RP04 | SECOND FILING WITH MUD 15/07/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY / 14/01/2015 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUMBLETON | |
AP01 | DIRECTOR APPOINTED PAUL DUMBLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUMBLETON | |
RES15 | CHANGE OF NAME 23/07/2013 | |
CERTNM | COMPANY NAME CHANGED HARTMARSH LIMITED CERTIFICATE ISSUED ON 26/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY DUMBLETON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUDLEYSTREETFIND LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DUDLEYSTREETFIND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |