This company is commonly known as Dorset Expeditionary Society Limited. The company was founded 25 years ago and was given the registration number 03598471. The firm's registered office is in WEYMOUTH. You can find them at Albert Goodman, Leanne House Avon Close, Granby Industrial Estate, Weymouth, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | DORSET EXPEDITIONARY SOCIETY LIMITED |
---|---|---|
Company Number | : | 03598471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 July 1998 |
End of financial year | : | 29 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albert Goodman, Leanne House Avon Close, Granby Industrial Estate, Weymouth, England, DT4 9UX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albert Goodman, Leanne House, Avon Close, Granby Industrial Estate, Weymouth, England, DT4 9UX | Secretary | 19 December 2017 | Active |
Albert Goodman, Leanne House, Avon Close, Granby Industrial Estate, Weymouth, England, DT4 9UX | Director | 01 March 2014 | Active |
141, The Esplanade, Weymouth, United Kingdom, DT4 7NJ | Director | 12 May 2011 | Active |
Albert Goodman, Leanne House, Avon Close, Granby Industrial Estate, Weymouth, England, DT4 9UX | Director | 01 March 2014 | Active |
1, Axe Valley Close, Mosterton, Beaminster, DT8 3JE | Director | 19 April 2007 | Active |
Albert Goodman, Leanne House, Avon Close, Granby Industrial Estate, Weymouth, England, DT4 9UX | Director | 01 March 2014 | Active |
Albert Goodman, Leanne House, Avon Close, Granby Industrial Estate, Weymouth, England, DT4 9UX | Director | 01 March 2014 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP | Secretary | 06 February 2014 | Active |
22 Southdown Avenue, Preston, Weymouth, DT3 6HS | Secretary | 15 July 1998 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP | Secretary | 01 June 2009 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP | Director | 06 May 2005 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP | Director | 12 May 2011 | Active |
Stonecroft 19 Richmond Road, Sherborne, DT9 3HL | Director | 15 July 1998 | Active |
Felix House, Plaisters Lane, Sutton Poyntz, Weymouth, United Kingdom, DT3 6LG | Director | 12 May 2011 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP | Director | 01 March 2014 | Active |
Castle View Nursing Home, Bridport Road, Dorchester, DT1 2NH | Director | 15 July 1998 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP | Director | 01 March 2014 | Active |
Paddock Cottage, Deanland, Sixpenny Handley, Salisbury, SP5 5PD | Director | 15 July 1998 | Active |
Gillans, Minterne Parva, Dorchester, DT2 7AP | Director | 15 July 1998 | Active |
Wrackleford House, Wrackleford, Dorchester, DT2 9SN | Director | 15 July 1998 | Active |
Wrackleford House, Wrackleford, Dorchester, DT2 9SN | Director | 10 April 2008 | Active |
Manor Farm House, Ashmore, Salisbury, SP5 5AE | Director | 15 July 1998 | Active |
Mapperton House, Beaminster, DT8 3NR | Director | 13 October 2004 | Active |
Whatley, Beaminster, DT8 3SB | Director | 15 July 1998 | Active |
Mr Clive Dennis Burgess | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albert Goodman, Leanne House, Avon Close, Weymouth, England, DT4 9UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-15 | Gazette | Gazette notice voluntary. | Download |
2020-09-08 | Dissolution | Dissolution application strike off company. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Appoint person secretary company with name date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Termination secretary company with name termination date. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-22 | Officers | Termination director company with name termination date. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-14 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.