DYE & DURHAM SECRETARIAL LIMITED
Overview
| Company Name | DYE & DURHAM SECRETARIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02707949 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DYE & DURHAM SECRETARIAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DYE & DURHAM SECRETARIAL LIMITED located?
| Registered Office Address | Churchill House Churchill Way CF10 2HH Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYE & DURHAM SECRETARIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| 7SIDE SECRETARIAL LIMITED | Jan 30, 2004 | Jan 30, 2004 |
| SEVERNSIDE SECRETARIAL LIMITED | Apr 16, 1992 | Apr 16, 1992 |
What are the latest accounts for DYE & DURHAM SECRETARIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for DYE & DURHAM SECRETARIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charlotte Miranda Hacker Blair as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed 7SIDE secretarial LIMITED\certificate issued on 16/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Alice Frances Burch as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Alice Frances Burch as a secretary on Nov 28, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Warren Proud as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Durbin St George as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlie Maccready as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Charlotte Miranda Hacker Blair as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Miranda Hacker Blair as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cameron David Beavis as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Allwood as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Warren Proud as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charlie Maccready as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Durbin St George as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Charlotte Miranda Hacker Blair on May 29, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of DYE & DURHAM SECRETARIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURCH, Alice Frances | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales | 302834370001 | |||||||
| BURCH, Alice Frances | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | United Kingdom | British | 302834380001 | |||||
| BARTRAM, David Christopher | Secretary | 60 Arundel Place City Gardens CF11 8HB Cardiff | British | 91568820001 | ||||||
| BHATTI, Jane | Secretary | 20 Fairlop Close RM12 5PH Hornchurch Essex | British | 44574810002 | ||||||
| BHATTI, Jane | Secretary | 20 Fairlop Close RM12 5PH Hornchurch Essex | British | 44574810002 | ||||||
| CABLE, Jane Elizabeth | Secretary | Flat 3 279 Albany Road CF24 3NX Cardiff South Glamorgan | British | 59940720002 | ||||||
| CUMMINGS, Matthew Phillip | Secretary | c/o 7side Secretarial Limited City Road CF24 3DL Cardiff 14-18 United Kingdom | 247946330001 | |||||||
| HIER, Sarah Elizabeth | Secretary | 3 Dorothy Street Trallwn CF37 4RR Pontypridd Rhondda Cynon Taff | British | 91568940001 | ||||||
| HOOKER, Gaynor Nadine | Secretary | 45 Park Drive CM7 7AP Braintree Essex | British | 37370960001 | ||||||
| HOPKINS, Kathryn Elaine | Secretary | 14-18 City Road Cardiff CF24 3DL South Glamorgan | British | 114305690002 | ||||||
| LLOYD, Samuel George Alan | Nominee Secretary | 13 Harley Court Wanstead E11 2QG London | British | 900001670001 | ||||||
| OAKFORD, Tamara Katherine | Secretary | 72 Penrith Road Harold Hill RM3 9NJ Romford Essex | British | 40583590002 | ||||||
| WILSON, Philip Mark | Secretary | 14-18 City Road Cardiff CF24 3DL South Glamorgan | British | 34353310002 | ||||||
| ALLWOOD, Mark | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | Wales | British | 111533810001 | |||||
| BEAVIS, Cameron David | Director | Housewood Court QLD 4520 Highvale 4 Queensland Australia | Australia | Australian | 158874130001 | |||||
| BISS, Amanda Jayne | Director | 14-18 City Road Cardiff CF24 3DL South Glamorgan | United Kingdom | British | 3890400004 | |||||
| BLAIR, Charlotte | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | United Kingdom | British | 186439280002 | |||||
| BLAIR, Charlotte | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | United Kingdom | British | 186439280002 | |||||
| DURBIN ST GEORGE, Tom | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | England | British | 285119400001 | |||||
| GODWIN, Malcolm George | Director | 10 Hugon Close Penylan CF23 9BY Cardiff South Glamorgan | British | 35562700002 | ||||||
| LEWIS, David | Director | 12 Lyncroft Close St Mellons CF3 9PX Cardiff | British | 38059920001 | ||||||
| LLOYD, Samuel George Alan | Director | 14-18 City Road Cardiff CF24 3DL South Glamorgan | Wales | British | 4303870003 | |||||
| LOVELL, Mary Helen Colleen | Director | 14-18 City Road Cardiff CF24 3DL South Glamorgan | United Kingdom | British | 95564200001 | |||||
| MACCREADY, Charlie | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | Canada | Canadian | 285121410001 | |||||
| PROUD, Matthew Warren | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | Canada | Canadian | 285156530001 |
Who are the persons with significant control of DYE & DURHAM SECRETARIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Legalinx Limited | Apr 06, 2016 | Churchill Way CF10 2HH Cardiff Churchill House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0