21 Top Street
Bawtry
South Yorkshire
DN10 6JU
Secretary Name | Geraldine Mary Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 30 years, 6 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | Ottersway House 21 Top Street Bawtry South Yorkshire DN10 6JU |
Director Name | David Ian Holroyd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | Royd Moor Grange Royd Moor Lane Badsworth Pontefract West Yorkshire WF9 1AZ |
Director Name | Mr Tony Stephen Jervis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ottersway House 21 Top Street Bawtry South Yorkshire DN10 6JU |
Website | dbamanagement.com |
---|
Registered Address | 3365 The Pentagon Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Dba Management (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,521 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2021 | Application to strike the company off the register (3 pages) |
1 September 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
28 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
23 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (5 pages) |
18 August 2020 | Registered office address changed from Ottersway House 21 Top Street Bawtry South Yorkshire DN10 6JU to 3365 the Pentagon Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 18 August 2020 (1 page) |
29 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
21 May 2018 | Notification of Dba Management (Holdings) Limited as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Cessation of David Frank Lambert Bishop as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
6 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
6 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
24 February 2014 | Termination of appointment of Tony Jervis as a director (2 pages) |
24 February 2014 | Termination of appointment of Tony Jervis as a director (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 October 2009 | Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page) |
22 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
17 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
1 April 2005 | Amended accounts made up to 30 June 2004 (7 pages) |
1 April 2005 | Amended accounts made up to 30 June 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
13 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
30 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
30 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
8 April 2002 | Ad 06/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
8 April 2002 | Ad 06/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 August 2001 | Return made up to 21/05/01; full list of members
|
10 August 2001 | Return made up to 21/05/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
21 July 1999 | Return made up to 21/05/99; no change of members
|
21 July 1999 | Return made up to 21/05/99; no change of members
|
29 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
13 July 1998 | Return made up to 21/05/98; full list of members (6 pages) |
13 July 1998 | Return made up to 21/05/98; full list of members (6 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: midland house queen street morley leeds LS27 8DY (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: midland house queen street morley leeds LS27 8DY (1 page) |
7 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 5 salem street bradford west yorkshire BD1 4QH (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 5 salem street bradford west yorkshire BD1 4QH (1 page) |
19 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 July 1995 | Return made up to 21/05/95; change of members (6 pages) |
13 July 1995 | Return made up to 21/05/95; change of members (6 pages) |
20 June 1995 | Company name changed david bishop associates LIMITED\certificate issued on 21/06/95 (10 pages) |
20 June 1995 | Company name changed david bishop associates LIMITED\certificate issued on 21/06/95 (10 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
3 January 1995 | Company name changed patridos development company lim ited\certificate issued on 04/01/95 (3 pages) |
3 January 1995 | Company name changed patridos development company lim ited\certificate issued on 04/01/95 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
30 July 1990 | Ad 26/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1990 | Ad 26/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1990 | Incorporation (9 pages) |
21 May 1990 | Incorporation (9 pages) |