THE CENTRE FOR DISABILITY STUDIES LIMITED
Overview
Company Name | THE CENTRE FOR DISABILITY STUDIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06085483 |
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 THE CENTRE FOR DISABILITY STUDIES LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is THE CENTRE FOR DISABILITY STUDIES LIMITED located?
Registered Office Address | Centre For Disability Studies 34 Rocheway SS4 1DQ Rochford Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CENTRE FOR DISABILITY STUDIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for THE CENTRE FOR DISABILITY STUDIES LIMITED?
Annual Return |
|
---|
What are the latest filings for THE CENTRE FOR DISABILITY STUDIES 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Hon Dominic William Petre as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Davies as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Richard Boyd as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Perpetua Thornton as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from * Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH* on Feb 14, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Feb 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Christina Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Busby as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Feb 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christina Elsie Davies on Feb 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Geoffrey Busby on Feb 06, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Who are the officers of THE CENTRE FOR DISABILITY STUDIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNTON, Perpetua | Secretary | 34 Rocheway SS4 1DQ Rochford Centre For Disability Studies Essex England | 167696600001 | |||||||
PETRE, Dominic William, Hon | Director | 34 Rocheway SS4 1DQ Rochford Centre For Disability Studies Essex England | United Kingdom | British | Director | 111640050003 | ||||
BOYD, Richard Henry, Mr. | Secretary | 9 Sweyne Avenue Hawkwell SS5 4LB Hockley Essex | British | 8295520003 | ||||||
ESSEX, Marlene Thelma | Secretary | 16 Station Road Wivenhoe CO7 9DH Colchester Essex | British | 55115880001 | ||||||
ASHURST, Kenneth William Stewart | Director | Oaklands Lodge Valletta Close Coval Park CM1 2PT Chelmsford Essex | British | Retired | 41680500001 | |||||
BUSBY, Geoffrey, Dr | Director | 26 Honeysuckle Way CM8 2XG Witham Essex | United Kingdom | British | Ict Consultant | 81418810001 | ||||
DAVIES, Christina Elsie | Director | Duck Cottage Starston Lane Needham IP20 9ND Harleston Norfolk | United Kingdom | British | Non Executive Director | 119301750001 | ||||
DAVIES, Stephen John, Mr. | Director | Tessmorlands Frenches Green Felsted CM6 3JU Dunmow Essex | United Kingdom | British | Retired | 4562590002 | ||||
WILLIAMS, John | Director | 1 Wycombe Avenue SS7 4DF Benfleet Essex | British | Consultant | 113692420001 |
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