Barnsley
South Yorkshire
S71 2BW
Director Name | Peter Needham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 19 August 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aldbury Close Barnsley South Yorkshire S71 2BW |
Director Name | Mr James Edward Gaskell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2011(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr Neville John Blacker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 August 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Royd Moor House Royd Moor Lane Badsworth Pontefract West Yorkshire WF9 1BA |
Director Name | Derek Hancock |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 158 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BG |
Director Name | Pamela Hancock |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 September 2008) |
Role | Managing Director |
Correspondence Address | 158 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BG |
Secretary Name | Steven Dexter Littledyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakwood Avenue Royston Barnsley South Yorkshire S71 4EY |
Director Name | Steven Dexter Littledyke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(7 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 24 May 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 Oakwood Avenue Royston Barnsley South Yorkshire S71 4EY |
Website | dekapakltd.co.uk |
---|---|
Telephone | 01709 892326 |
Telephone region | Rotherham |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
2.7k at £1 | Elizabeth Needham 36.15% Ordinary |
---|---|
2.7k at £1 | Peter Needham 36.15% Ordinary |
1k at £1 | Emma Gaskell 13.85% Ordinary |
1k at £1 | Sally Bouymoucha 13.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,532,215 |
Gross Profit | £1,027,641 |
Net Worth | £1,440,830 |
Cash | £63,271 |
Current Liabilities | £466,098 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 September |
12 April 2013 | Delivered on: 20 April 2013 Satisfied on: 11 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
9 April 1986 | Delivered on: 16 January 1986 Satisfied on: 16 July 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over book and other debts.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 February 1991 | Delivered on: 19 February 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
15 November 2016 | Previous accounting period shortened from 31 January 2017 to 5 September 2016 (1 page) |
9 October 2016 | Amended total exemption full accounts made up to 31 January 2016 (22 pages) |
21 September 2016 | Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB to C/O Gigson Booth 15 Victoria Road Barnsley S70 2BB on 21 September 2016 (2 pages) |
15 September 2016 | Appointment of a voluntary liquidator (1 page) |
15 September 2016 | Declaration of solvency (3 pages) |
30 June 2016 | Total exemption full accounts made up to 31 January 2016 (21 pages) |
26 May 2016 | Termination of appointment of Steven Dexter Littledyke as a director on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Steven Dexter Littledyke as a secretary on 24 May 2016 (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
11 July 2015 | Satisfaction of charge 019614210003 in full (4 pages) |
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 November 2014 | Full accounts made up to 31 January 2014 (27 pages) |
27 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
1 November 2013 | Appointment of Mr Neville John Blacker as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
20 April 2013 | Registration of charge 019614210003 (11 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Purchase of own shares. (3 pages) |
12 November 2012 | Cancellation of shares. Statement of capital on 12 November 2012
|
12 November 2012 | Resolutions
|
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 May 2011 | Appointment of Mr James Edward Gaskell as a director (2 pages) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Elizabeth Needham on 15 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Steven Dexter Littledyke on 15 April 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
24 November 2008 | Appointment terminated director pamela hancock (1 page) |
24 November 2008 | Appointment terminated director derek hancock (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 June 2008 | Return made up to 15/04/08; full list of members (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 8 churchfield court barnsley S70 2JT (1 page) |
11 July 2005 | Total exemption small company accounts made up to 29 January 2005 (6 pages) |
27 May 2005 | Return made up to 15/04/05; full list of members (4 pages) |
11 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
19 September 2003 | Accounts for a small company made up to 1 February 2003 (6 pages) |
19 September 2003 | Accounts for a small company made up to 1 February 2003 (6 pages) |
12 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
4 December 2002 | Accounts for a small company made up to 26 January 2002 (6 pages) |
16 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
2 November 2001 | Accounts for a small company made up to 27 January 2001 (6 pages) |
25 June 2001 | Return made up to 08/05/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 29 January 2000 (6 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
29 November 1999 | Accounts for a small company made up to 30 January 1999 (6 pages) |
12 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 May 1998 | Return made up to 08/05/98; no change of members
|
2 October 1997 | Accounts for a small company made up to 1 February 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 1 February 1997 (7 pages) |
12 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
20 October 1996 | Accounts for a small company made up to 27 January 1996 (8 pages) |
9 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 28 January 1995 (6 pages) |
14 June 1995 | Return made up to 08/05/95; no change of members (6 pages) |