About

Registered Number: 02504792
Date of Incorporation: 23/05/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: Hylands, Dunmow Road, Thaxted, Dunmow Essex, CM6 2NX

 

Having been setup in 1990, Dunmow & District Motorcycle Club Ltd has its registered office in Thaxted, it has a status of "Dissolved". The companies directors are listed as Brace, Stephen Charles, Callison, David, Chapman, Stanley, Field, Roy, Foster, James, Furlong, David, Lambert, Dean, Strachan, Fiona, Todd, Stephen, Turner, Bert Kenneth, Burroughs, John, Clark, Antony, Clark, Peter, Davison, Philip, Dellow, Christopher, Duncombe, David, Evans, James Peter, Evans, Peter Kenneth, Field, Adam John, Field, Lesley, Foster, Shaun, Giddings, William, Hambleton, Graham John, Laws, David Trevor, Livings, Peter, Mayes, Godfrey Kevin, Mayes, Margaret Sheila, Revell, Phillip Lance, Sanders, James Clinton, Spencer, Robert, Sturman, Richard, Walker, Derek William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACE, Stephen Charles 16 November 1993 - 1
CALLISON, David N/A - 1
CHAPMAN, Stanley N/A - 1
FIELD, Roy N/A - 1
FOSTER, James N/A - 1
FURLONG, David N/A - 1
LAMBERT, Dean N/A - 1
STRACHAN, Fiona 10 November 1992 - 1
TODD, Stephen N/A - 1
TURNER, Bert Kenneth 01 April 2003 - 1
BURROUGHS, John N/A 27 July 2006 1
CLARK, Antony N/A 21 November 1995 1
CLARK, Peter N/A 16 November 1993 1
DAVISON, Philip N/A 16 November 1993 1
DELLOW, Christopher N/A 01 March 2004 1
DUNCOMBE, David N/A 10 November 1992 1
EVANS, James Peter 21 November 1995 16 November 2010 1
EVANS, Peter Kenneth 23 November 1992 21 November 2000 1
FIELD, Adam John 16 January 2001 01 December 2003 1
FIELD, Lesley N/A 17 November 1998 1
FOSTER, Shaun N/A 17 November 1994 1
GIDDINGS, William N/A 18 November 2008 1
HAMBLETON, Graham John 19 September 1999 01 March 2014 1
LAWS, David Trevor 16 November 1993 02 September 1996 1
LIVINGS, Peter N/A 21 November 1995 1
MAYES, Godfrey Kevin 19 November 1996 20 November 2001 1
MAYES, Margaret Sheila 19 November 1996 20 November 2001 1
REVELL, Phillip Lance 21 November 2000 16 November 2010 1
SANDERS, James Clinton 19 January 1999 20 November 2001 1
SPENCER, Robert 12 November 1991 21 November 1995 1
STURMAN, Richard 17 November 1998 31 March 2003 1
WALKER, Derek William 17 November 1994 21 November 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 27 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 06 December 2018
AA - Annual Accounts 15 April 2018
CS01 - N/A 22 March 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 March 2017
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 24 April 2016
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 26 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 14 May 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AA - Annual Accounts 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
363s - Annual Return 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 02 May 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 29 July 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 19 May 1998
288c - Notice of change of directors or secretaries or in their particulars 16 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 01 May 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288 - N/A 03 October 1996
AA - Annual Accounts 08 July 1996
288 - N/A 13 June 1996
363s - Annual Return 24 May 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 12 September 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 25 April 1995
287 - Change in situation or address of Registered Office 16 March 1995
288 - N/A 16 March 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 10 May 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
288 - N/A 05 October 1993
288 - N/A 05 October 1993
AA - Annual Accounts 29 September 1993
288 - N/A 14 June 1993
363s - Annual Return 13 May 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 18 January 1993
AA - Annual Accounts 14 September 1992
363b - Annual Return 13 May 1992
AA - Annual Accounts 25 February 1992
288 - N/A 10 December 1991
363b - Annual Return 14 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 15 April 1991
288 - N/A 13 March 1991
288 - N/A 22 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 13 November 1990
287 - Change in situation or address of Registered Office 13 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1990
NEWINC - New incorporation documents 23 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.