DYE & DURHAM SECRETARIAL LIMITED

DYE & DURHAM SECRETARIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDYE & DURHAM SECRETARIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02707949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DYE & DURHAM SECRETARIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    7SIDE SECRETARIAL LIMITEDJan 30, 2004Jan 30, 2004
    SEVERNSIDE SECRETARIAL LIMITEDApr 16, 1992Apr 16, 1992

    What are the latest accounts for DYE & DURHAM SECRETARIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for DYE & DURHAM SECRETARIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Miranda Hacker Blair as a director on Dec 20, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed 7SIDE secretarial LIMITED\certificate issued on 16/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2022

    RES15

    Appointment of Alice Frances Burch as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Alice Frances Burch as a secretary on Nov 28, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Warren Proud as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Tom Durbin St George as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Charlie Maccready as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Ms Charlotte Miranda Hacker Blair as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Charlotte Miranda Hacker Blair as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Cameron David Beavis as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Mark Allwood as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Mr Matthew Warren Proud as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Mr Charlie Maccready as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Mr Tom Durbin St George as a director on Jul 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Charlotte Miranda Hacker Blair on May 29, 2019

    2 pagesCH01

    Who are the officers of DYE & DURHAM SECRETARIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCH, Alice Frances
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Secretary
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    302834370001
    BURCH, Alice Frances
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    United KingdomBritish302834380001
    BARTRAM, David Christopher
    60 Arundel Place
    City Gardens
    CF11 8HB Cardiff
    Secretary
    60 Arundel Place
    City Gardens
    CF11 8HB Cardiff
    British91568820001
    BHATTI, Jane
    20 Fairlop Close
    RM12 5PH Hornchurch
    Essex
    Secretary
    20 Fairlop Close
    RM12 5PH Hornchurch
    Essex
    British44574810002
    BHATTI, Jane
    20 Fairlop Close
    RM12 5PH Hornchurch
    Essex
    Secretary
    20 Fairlop Close
    RM12 5PH Hornchurch
    Essex
    British44574810002
    CABLE, Jane Elizabeth
    Flat 3
    279 Albany Road
    CF24 3NX Cardiff
    South Glamorgan
    Secretary
    Flat 3
    279 Albany Road
    CF24 3NX Cardiff
    South Glamorgan
    British59940720002
    CUMMINGS, Matthew Phillip
    c/o 7side Secretarial Limited
    City Road
    CF24 3DL Cardiff
    14-18
    United Kingdom
    Secretary
    c/o 7side Secretarial Limited
    City Road
    CF24 3DL Cardiff
    14-18
    United Kingdom
    247946330001
    HIER, Sarah Elizabeth
    3 Dorothy Street
    Trallwn
    CF37 4RR Pontypridd
    Rhondda Cynon Taff
    Secretary
    3 Dorothy Street
    Trallwn
    CF37 4RR Pontypridd
    Rhondda Cynon Taff
    British91568940001
    HOOKER, Gaynor Nadine
    45 Park Drive
    CM7 7AP Braintree
    Essex
    Secretary
    45 Park Drive
    CM7 7AP Braintree
    Essex
    British37370960001
    HOPKINS, Kathryn Elaine
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Secretary
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    British114305690002
    LLOYD, Samuel George Alan
    13 Harley Court
    Wanstead
    E11 2QG London
    Nominee Secretary
    13 Harley Court
    Wanstead
    E11 2QG London
    British900001670001
    OAKFORD, Tamara Katherine
    72 Penrith Road
    Harold Hill
    RM3 9NJ Romford
    Essex
    Secretary
    72 Penrith Road
    Harold Hill
    RM3 9NJ Romford
    Essex
    British40583590002
    WILSON, Philip Mark
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Secretary
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    British34353310002
    ALLWOOD, Mark
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    WalesBritish111533810001
    BEAVIS, Cameron David
    Housewood Court
    QLD 4520 Highvale
    4
    Queensland
    Australia
    Director
    Housewood Court
    QLD 4520 Highvale
    4
    Queensland
    Australia
    AustraliaAustralian158874130001
    BISS, Amanda Jayne
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Director
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    United KingdomBritish3890400004
    BLAIR, Charlotte
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    United KingdomBritish186439280002
    BLAIR, Charlotte
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    United KingdomBritish186439280002
    DURBIN ST GEORGE, Tom
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    EnglandBritish285119400001
    GODWIN, Malcolm George
    10 Hugon Close
    Penylan
    CF23 9BY Cardiff
    South Glamorgan
    Director
    10 Hugon Close
    Penylan
    CF23 9BY Cardiff
    South Glamorgan
    British35562700002
    LEWIS, David
    12 Lyncroft Close
    St Mellons
    CF3 9PX Cardiff
    Director
    12 Lyncroft Close
    St Mellons
    CF3 9PX Cardiff
    British38059920001
    LLOYD, Samuel George Alan
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Director
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    WalesBritish4303870003
    LOVELL, Mary Helen Colleen
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Director
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    United KingdomBritish95564200001
    MACCREADY, Charlie
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    CanadaCanadian285121410001
    PROUD, Matthew Warren
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    CanadaCanadian285156530001

    Who are the persons with significant control of DYE & DURHAM SECRETARIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Apr 06, 2016
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number2357470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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