DAKERS MARRIOTT DUGDALE LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4FE

Company number 08797418
Status Active
Incorporation Date 2 December 2013
Company Type Private Limited Company
Address 3 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ENGLAND, ME2 4FE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of DAKERS MARRIOTT DUGDALE LIMITED are www.dakersmarriottdugdale.co.uk, and www.dakers-marriott-dugdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Dakers Marriott Dugdale Limited is a Private Limited Company. The company registration number is 08797418. Dakers Marriott Dugdale Limited has been working since 02 December 2013. The present status of the company is Active. The registered address of Dakers Marriott Dugdale Limited is 3 Exeter House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent England Me2 4fe. The company`s financial liabilities are £43.41k. It is £-5.41k against last year. The cash in hand is £49.08k. It is £-6.2k against last year. And the total assets are £116.94k, which is £-66.92k against last year. DUGDALE, Matthew James is a Director of the company. FORROW, Lindsey Teresa is a Director of the company. Director MARRIOTT, Mark Sean has been resigned. Director MAYSTON, William Henry has been resigned. The company operates in "Solicitors".


dakers marriott dugdale Key Finiance

LIABILITIES £43.41k
-12%
CASH £49.08k
-12%
TOTAL ASSETS £116.94k
-37%
All Financial Figures

Current Directors

Director
DUGDALE, Matthew James
Appointed Date: 02 December 2013
58 years old

Director
FORROW, Lindsey Teresa
Appointed Date: 23 June 2014
42 years old

Resigned Directors

Director
MARRIOTT, Mark Sean
Resigned: 01 February 2016
Appointed Date: 02 December 2013
58 years old

Director
MAYSTON, William Henry
Resigned: 23 June 2014
Appointed Date: 02 December 2013
51 years old

Persons With Significant Control

Mr Matthew James Dugdale
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lindsey Teresa Farrow
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAKERS MARRIOTT DUGDALE LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
Compulsory strike-off action has been discontinued
06 Mar 2017
Confirmation statement made on 2 December 2016 with updates
28 Feb 2017
First Gazette notice for compulsory strike-off
23 Mar 2016
Registered office address changed from First Floor Michael Gill Building Tolgate Lane Strood Kent ME2 4TG to 3 Exeter House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FE on 23 March 2016
...
... and 3 more events
25 Aug 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
04 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200

25 Jun 2014
Appointment of Miss Lindsey Teresa Forrow as a director
25 Jun 2014
Termination of appointment of William Mayston as a director
02 Dec 2013
Incorporation
Statement of capital on 2013-12-02
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)