DYER PLASTERERS LIMITED
Overview
| Company Name | DYER PLASTERERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04921901 |
| 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 DYER PLASTERERS LIMITED?
- Plastering (43310) / Construction
Where is DYER PLASTERERS LIMITED located?
| Registered Office Address | Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DYER PLASTERERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 06, 2018 |
What are the latest filings for DYER PLASTERERS 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 | 3 pages | DS01 | ||||||||||
Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Dec 12, 2019 | 2 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
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 | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 06, 2018 | 9 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2018 to Aug 06, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Claire Louise Dyer as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Steven Paul Dyer as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 9 & 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD on Oct 24, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of DYER PLASTERERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYER, Claire Louise | Secretary | 77 Stowmarket Road Needham Market IP6 8ED Ipswich Suffolk | British | 93434860001 | ||||||
| DYER, Claire Louise | Director | 77 Stowmarket Road Needham Market IP6 8ED Ipswich Suffolk | England | British | 93434860001 | |||||
| DYER, Steven Paul | Director | 77 Stowmarket Road Needham Market IP6 8ED Ipswich Suffolk | England | British | 93434780001 | |||||
| DAY, Jane Elizabeth | Secretary | 164 Defoe Road IP1 6SA Ipswich Suffolk | British | 67782150001 | ||||||
| RANDS, Jonathan Francis | Director | Ancient House Clubs Lane Boxford CO10 5HP Sudbury Suffolk | England | British | 31540020001 |
Who are the persons with significant control of DYER PLASTERERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Paul Dyer | Apr 06, 2016 | IP6 8ED Needham Market 77 Stowmarket Road Suffolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Claire Louise Dyer | Apr 06, 2016 | IP6 8ED Needham Market 77 Stowmarket Road Suffolk England | No |
Nationality: British Country of Residence: England | |||
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