Background WavePink WaveYellow Wave

MARTIN DAWN (PLYMOUTH) LIMITED (03164234)

MARTIN DAWN (PLYMOUTH) LIMITED (03164234) is an active UK company. incorporated on 26 February 1996. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARTIN DAWN (PLYMOUTH) LIMITED has been registered for 30 years.

Company Number
03164234
Status
active
Type
ltd
Incorporated
26 February 1996
Age
30 years
Address
Roots Hall Stadium, Essex, SS2 6NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN DAWN (PLYMOUTH) LIMITED

MARTIN DAWN (PLYMOUTH) LIMITED is an active company incorporated on 26 February 1996 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARTIN DAWN (PLYMOUTH) LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03164234

LTD Company

Age

30 Years

Incorporated 26 February 1996

Size

N/A

Accounts

ARD: 31/1

Overdue

3 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 23 November 2021 (4 years ago)
Period: 1 February 2020 - 31 January 2021(13 months)
Type: Dormant

Next Due

Due by 31 October 2022
Period: 1 February 2021 - 31 January 2022

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 26 February 2021 (5 years ago)
Submitted on 2 March 2021 (5 years ago)

Next Due

Due by 12 March 2022
For period ending 26 February 2022

Previous Company Names

REDPAGE LIMITED
From: 26 February 1996To: 16 April 1996
Contact
Address

Roots Hall Stadium Southend On Sea Essex, SS2 6NQ,

Timeline

4 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Dec 13
Director Left
Apr 17
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MARTIN, Julie Dawn, Mrs.

Active
Roots Hall Stadium, EssexSS2 6NQ
Secretary
Appointed 11 Dec 2001

KING, Geoffrey

Resigned
Roots Hall Stadium, EssexSS2 6NQ
Secretary
Appointed 09 Jul 2007
Resigned 31 Mar 2017

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Secretary
Appointed 19 Apr 1996
Resigned 11 Dec 2001

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 26 Feb 1996
Resigned 19 Apr 1996

KING, Geoffrey

Resigned
Roots Hall Stadium, EssexSS2 6NQ
Born September 1946
Director
Appointed 03 Dec 2013
Resigned 31 Mar 2017

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Born September 1946
Director
Appointed 19 Apr 1996
Resigned 11 Dec 2001

MARTIN, Ronald

Resigned
Roots Hall Stadium, EssexSS2 6NQ
Born January 1953
Director
Appointed 19 Apr 1996
Resigned 26 Jan 2026

WAINWRIGHT, Simon Patrick

Resigned
9 Alderville Road, LondonSW6 3RL
Born July 1957
Director
Appointed 19 Apr 1996
Resigned 14 May 1999

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 26 Feb 1996
Resigned 19 Apr 1996

Persons with significant control

1

Victoria Avenue, Southend On SeaSS2 6NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
12 April 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
1 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2022
DS01DS01
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
287Change of Registered Office
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
23 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
287Change of Registered Office
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
225Change of Accounting Reference Date
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
287Change of Registered Office
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
13 May 1996
224224
Resolution
24 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1996
NEWINCIncorporation