Active - Proposal to Strike off
Company Information for DEWMESH LIMITED
LOPEN INDUSTRIAL PARK, MILL LANE, LOPEN, SOMERSET, TA13 5JS,
|
Company Registration Number
01316418
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DEWMESH LIMITED | |
Legal Registered Office | |
LOPEN INDUSTRIAL PARK MILL LANE LOPEN SOMERSET TA13 5JS Other companies in TA13 | |
Company Number | 01316418 | |
---|---|---|
Company ID Number | 01316418 | |
Date formed | 1977-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-05 07:03:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ENO STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIENNE WOODLAND |
Company Secretary | ||
SHARON JANE CATCHPOOL |
Company Secretary | ||
RICHARD ENO STONE |
Company Secretary | ||
MARTYN NIGEL CHARLES BLACKMORE |
Director | ||
MARTIN TOBY GARDNER |
Company Secretary | ||
PHILLIP FOSTER |
Company Secretary | ||
PHILLIP FOSTER |
Director | ||
SUSANNE WILLIS |
Company Secretary | ||
DAVID ERIC WILLIS |
Director | ||
SUSANNE WILLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEEHIVE TOY FACTORY LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active | |
FLIP PANCAKES LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
BEEHIVE SELF STORE LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active | |
BEEHIVE SPACES LIMITED | Director | 2012-07-31 | CURRENT | 2011-12-14 | Active | |
R E STONE LTD | Director | 2008-01-30 | CURRENT | 2008-01-30 | Active | |
STOCKADE SECURITY SYSTEMS LIMITED | Director | 2002-03-04 | CURRENT | 2001-08-03 | Active - Proposal to Strike off | |
BEEHIVE SELF STORAGE LIMITED | Director | 1999-03-29 | CURRENT | 1992-04-08 | Active | |
WEST COUNTRY EGGS LIMITED | Director | 1990-12-13 | CURRENT | 1986-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Eno Stone on 2017-06-07 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VIVIENNE WOODLAND | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Eno Stone on 2010-06-06 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/06/09; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STONE / 07/06/2008 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 35 OXFORD ROAD PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 12/04/85 | |
SRES04 | NC INC ALREADY ADJUSTED 12/04/85 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/97 FROM: VENTURE 7, BRYMPTON WAY LYNX WEST TRADING ESTATE YEOVIL BA20 2HP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEWMESH LIMITED
The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as DEWMESH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |