Company Information for D K DINER OF DUNMOW LIMITED
9, BYFORD COURT CROCKATT ROAD, HADLEIGH, IPSWICH, SUFFOLK, IP7 6RD,
|
Company Registration Number
05470303
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
D K DINER OF DUNMOW LIMITED | ||
Legal Registered Office | ||
9, BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD Other companies in IP7 | ||
Previous Names | ||
|
Company Number | 05470303 | |
---|---|---|
Company ID Number | 05470303 | |
Date formed | 2005-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-11 06:11:11 |
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 |
---|---|---|
IAN ARTHUR WILLIAM CHAMBERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ELIZABETH BAXTER |
Company Secretary | ||
KARL ANDREW MARK BAXTER |
Director | ||
DEAN JONATHAN ALAN BAXTER |
Director | ||
HELEN ELIZABETH BAXTER |
Director | ||
KARL ANDREW MARK BAXTER |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEAN REEF LTD | Director | 2016-05-16 | CURRENT | 2015-03-11 | Active - Proposal to Strike off | |
DHOW LTD | Director | 2016-05-01 | CURRENT | 2015-01-19 | Active - Proposal to Strike off | |
E.T.C. RENEWABLES LIMITED | Director | 2015-03-09 | CURRENT | 2008-12-17 | Active | |
C. & H. (UK) LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
QUILL SECRETARIAL LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
AARON NOMINEES LIMITED | Director | 2014-02-09 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
AARON SECRETARIES LIMITED | Director | 2014-02-09 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
ESSEX TURF SUPPLY LIMITED | Director | 2012-03-30 | CURRENT | 2003-03-19 | Active | |
SOUTH WESTERN INNS LIMITED | Director | 2011-09-30 | CURRENT | 2005-04-18 | Dissolved 2015-01-27 | |
INTERNATIONAL COURIERS LIMITED | Director | 2011-02-07 | CURRENT | 2004-06-15 | Dissolved 2016-11-29 | |
VINTAGE COMPANIES LIMITED | Director | 2011-02-07 | CURRENT | 2006-10-25 | Active - Proposal to Strike off | |
BOJANGLES SECURITIES LIMITED | Director | 2011-02-07 | CURRENT | 1996-06-18 | Active - Proposal to Strike off | |
AARON CLARKE LIMITED | Director | 2011-01-02 | CURRENT | 2008-01-02 | Dissolved 2016-05-31 | |
R.E.GOODLAD LIMITED | Director | 2010-10-28 | CURRENT | 1957-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/18 FROM 1 the Street, Elmsett Ipswich Suffolk IP7 6PB | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN ARTHUR WILLIAM CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL BAXTER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HELEN BAXTER | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BAXTER | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL ANDREW MARK BAXTER / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JONATHAN ALAN BAXTER / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL ANDREW MARK BAXTER / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL ANDREW MARK BAXTER / 02/06/2010 | |
AP01 | DIRECTOR APPOINTED MR. KARL ANDREW MARK BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BAXTER | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DEAN JONATHAN ALAN BAXTER | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/06/2009 TO 31/05/2009 | |
CERTNM | COMPANY NAME CHANGED BRAMFORD CARS LIMITED CERTIFICATE ISSUED ON 19/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HELEN ELIZABETH BAXTER | |
288b | APPOINTMENT TERMINATED DIRECTOR KARL BAXTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-30 |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-06-01 | £ 618 |
---|
Creditors and other liabilities
|
|
|
|
|
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 D K DINER OF DUNMOW LIMITED
Called Up Share Capital | 2012-06-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 3 |
Called Up Share Capital | 2011-05-31 | £ 3 |
Current Assets | 2012-05-31 | £ 0 |
Current Assets | 2011-05-31 | £ 0 |
Fixed Assets | 2012-06-01 | £ 1,705 |
Fixed Assets | 2012-05-31 | £ 1,705 |
Fixed Assets | 2011-05-31 | £ 1,705 |
Shareholder Funds | 2012-06-01 | £ 1,087 |
Shareholder Funds | 2012-05-31 | £ 1,087 |
Shareholder Funds | 2011-05-31 | £ 1,087 |
Stocks Inventory | 2012-05-31 | £ 0 |
Stocks Inventory | 2011-05-31 | £ 0 |
Tangible Fixed Assets | 2012-06-01 | £ 1,705 |
Tangible Fixed Assets | 2012-05-31 | £ 1,705 |
Tangible Fixed Assets | 2011-05-31 | £ 1,705 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as D K DINER OF DUNMOW LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | D K DINER OF DUNMOW LIMITED | Event Date | 2014-09-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D K DINER OF DUNMOW LIMITED | Event Date | 2013-10-01 |
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. |