DORMANT 2017 LIMITED

Register to unlock more data on OkredoRegister

DORMANT 2017 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03365450

Incorporation date

05/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Milwood House, 36b Albion Place, Maidstone ME14 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1997)
dot icon04/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2018
First Gazette notice for compulsory strike-off
dot icon01/11/2017
Termination of appointment of Tina Jane Gibbins as a director on 2017-11-02
dot icon01/11/2017
Appointment of Mr Terrence Patrick Michael Dinan as a director on 2017-11-02
dot icon10/04/2017
Termination of appointment of Terry Charles Weston as a director on 2017-03-27
dot icon10/04/2017
Appointment of Miss Tina Jane Gibbins as a director on 2017-03-27
dot icon09/03/2017
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom to Milwood House 36B Albion Place Maidstone ME14 5DZ on 2017-03-10
dot icon16/01/2017
Resolutions
dot icon20/12/2016
Micro company accounts made up to 2016-10-31
dot icon18/12/2016
Previous accounting period shortened from 2017-03-31 to 2016-10-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Registered office address changed from Regent House Mitre Way Station Approach Battle East Sussex TN33 0BQ to 20 Havelock Road Hastings East Sussex TN34 1BP on 2016-09-15
dot icon31/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Julie Curtis as a secretary on 2015-12-08
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Graham Peters as a director on 2015-03-01
dot icon23/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon16/12/2013
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP on 2013-12-17
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon23/05/2013
Secretary's details changed for Mrs Julie Curtis on 2013-05-06
dot icon23/05/2013
Director's details changed for Mr Graham Peters on 2013-05-06
dot icon02/05/2013
Termination of appointment of Jeffrey Moore as a director
dot icon02/05/2013
Termination of appointment of Paul Bradbury as a director
dot icon02/05/2013
Termination of appointment of Carl Read as a director
dot icon02/05/2013
Termination of appointment of Patrick Lee as a secretary
dot icon02/05/2013
Termination of appointment of Patrick Lee as a director
dot icon08/04/2013
Appointment of Mrs Julie Curtis as a secretary
dot icon31/01/2013
Appointment of Mr Graham Peters as a director
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Appointment of Mr Carl William Read as a director
dot icon20/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon20/05/2010
Director's details changed for Patrick William Lee on 2010-05-06
dot icon20/05/2010
Director's details changed for Terry Charles Weston on 2010-05-06
dot icon20/05/2010
Director's details changed for Jeffrey Moore on 2010-05-06
dot icon20/05/2010
Secretary's details changed for Patrick William Lee on 2010-05-06
dot icon20/05/2010
Director's details changed for Paul Andrew Bradbury on 2010-05-06
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 06/05/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/02/2009
Director appointed patrick william lee
dot icon03/06/2008
Return made up to 06/05/08; full list of members
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/06/2007
Return made up to 06/05/07; full list of members
dot icon14/02/2007
Full accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 06/05/06; full list of members
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Registered office changed on 31/05/06 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS
dot icon20/11/2005
Accounts for a small company made up to 2005-03-31
dot icon20/06/2005
Return made up to 06/05/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 06/05/04; full list of members
dot icon25/04/2004
Full accounts made up to 2003-03-31
dot icon31/01/2004
New secretary appointed
dot icon31/01/2004
Secretary resigned
dot icon15/07/2003
Return made up to 06/05/03; full list of members
dot icon15/07/2003
Director resigned
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon01/09/2002
Secretary resigned
dot icon01/09/2002
New secretary appointed
dot icon04/06/2002
Return made up to 06/05/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon13/05/2001
Return made up to 06/05/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon01/06/2000
Return made up to 06/05/00; full list of members
dot icon22/01/2000
Full accounts made up to 1999-03-31
dot icon13/06/1999
Return made up to 06/05/99; no change of members
dot icon01/02/1999
Nc inc already adjusted 06/05/97
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Resolutions
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon20/12/1998
New secretary appointed
dot icon20/12/1998
Secretary resigned;director resigned
dot icon27/05/1998
Return made up to 06/05/98; full list of members
dot icon07/09/1997
Registered office changed on 08/09/97 from: 20 havelock road hastings east sussex TN34 1BP
dot icon16/07/1997
Ad 01/07/97--------- £ si 9100@1=9100 £ ic 900/10000
dot icon16/07/1997
Resolutions
dot icon16/07/1997
£ nc 2000/11000 01/07/97
dot icon15/06/1997
Ad 06/05/97--------- £ si 798@1=798 £ ic 102/900
dot icon15/06/1997
Ad 06/05/97--------- £ si 100@1=100 £ ic 2/102
dot icon15/06/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
£ nc 1000/2000 06/05/97
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New secretary appointed;new director appointed
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
Director resigned
dot icon05/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2016
dot iconLast change occurred
30/10/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2016
dot iconNext account date
30/10/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/05/1997 - 05/05/1997
68517
Ashdown, Merfyn John
Director
05/05/1997 - 30/03/2003
16
Mr Patrick William Lee
Director
06/05/2008 - 27/03/2013
6
Bradbury, Paul Andrew
Director
16/12/2007 - 27/03/2013
8
Mr Jeffrey Roy Moore
Director
16/12/2007 - 27/03/2013
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORMANT 2017 LIMITED

DORMANT 2017 LIMITED is an(a) Dissolved company incorporated on 05/05/1997 with the registered office located at Milwood House, 36b Albion Place, Maidstone ME14 5DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORMANT 2017 LIMITED?

toggle

DORMANT 2017 LIMITED is currently Dissolved. It was registered on 05/05/1997 and dissolved on 04/06/2018.

Where is DORMANT 2017 LIMITED located?

toggle

DORMANT 2017 LIMITED is registered at Milwood House, 36b Albion Place, Maidstone ME14 5DZ.

What does DORMANT 2017 LIMITED do?

toggle

DORMANT 2017 LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for DORMANT 2017 LIMITED?

toggle

The latest filing was on 04/06/2018: Final Gazette dissolved via compulsory strike-off.