Company NameDBA Management Limited
Company StatusDissolved
Company Number02503808
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NamesPatridos Development Company Limited and David Bishop Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Frank Lambert Bishop
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(1 year after company formation)
Appointment Duration30 years, 6 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOttersway House
21 Top Street
Bawtry
South Yorkshire
DN10 6JU
Secretary NameGeraldine Mary Bishop
NationalityBritish
StatusClosed
Appointed21 May 1991(1 year after company formation)
Appointment Duration30 years, 6 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressOttersway House
21 Top Street
Bawtry
South Yorkshire
DN10 6JU
Director NameDavid Ian Holroyd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressRoyd Moor Grange
Royd Moor Lane Badsworth
Pontefract
West Yorkshire
WF9 1AZ
Director NameMr Tony Stephen Jervis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(11 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOttersway House
21 Top Street
Bawtry
South Yorkshire
DN10 6JU

Contact

Websitedbamanagement.com

Location

Registered Address3365 The Pentagon Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Dba Management (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£88,521

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
8 September 2021Application to strike the company off the register (3 pages)
1 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
28 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 30 June 2020 (5 pages)
18 August 2020Registered 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 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 30 June 2019 (5 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
21 May 2018Notification of Dba Management (Holdings) Limited as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Cessation of David Frank Lambert Bishop as a person with significant control on 21 May 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
6 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
6 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(4 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(4 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(4 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(4 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(4 pages)
24 February 2014Termination of appointment of Tony Jervis as a director (2 pages)
24 February 2014Termination of appointment of Tony Jervis as a director (2 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 October 2009Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page)
9 October 2009Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page)
9 October 2009Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 16/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 16/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
12 January 2007Resolutions
  • RES13 ‐ Conversion 30/06/06
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Conversion 30/06/06
(1 page)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 June 2006Return made up to 21/05/06; full list of members (3 pages)
9 June 2006Return made up to 21/05/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 August 2005Return made up to 21/05/05; full list of members (7 pages)
17 August 2005Return made up to 21/05/05; full list of members (7 pages)
1 April 2005Amended accounts made up to 30 June 2004 (7 pages)
1 April 2005Amended accounts made up to 30 June 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 21/05/04; full list of members (7 pages)
13 July 2004Return made up to 21/05/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 June 2003Return made up to 21/05/03; full list of members (7 pages)
4 June 2003Return made up to 21/05/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
30 July 2002Return made up to 21/05/02; full list of members (7 pages)
30 July 2002Return made up to 21/05/02; full list of members (7 pages)
8 April 2002Ad 06/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
8 April 2002Ad 06/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 August 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 2000Return made up to 21/05/00; full list of members (6 pages)
13 July 2000Return made up to 21/05/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 July 1999Return made up to 21/05/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
21 July 1999Return made up to 21/05/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
13 July 1998Return made up to 21/05/98; full list of members (6 pages)
13 July 1998Return made up to 21/05/98; full list of members (6 pages)
26 February 1998Registered office changed on 26/02/98 from: midland house queen street morley leeds LS27 8DY (1 page)
26 February 1998Registered office changed on 26/02/98 from: midland house queen street morley leeds LS27 8DY (1 page)
7 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 September 1997Registered office changed on 24/09/97 from: 5 salem street bradford west yorkshire BD1 4QH (1 page)
24 September 1997Registered office changed on 24/09/97 from: 5 salem street bradford west yorkshire BD1 4QH (1 page)
19 June 1997Return made up to 21/05/97; full list of members (6 pages)
19 June 1997Return made up to 21/05/97; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
20 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 June 1996Return made up to 21/05/96; no change of members (4 pages)
10 June 1996Return made up to 21/05/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 July 1995Return made up to 21/05/95; change of members (6 pages)
13 July 1995Return made up to 21/05/95; change of members (6 pages)
20 June 1995Company name changed david bishop associates LIMITED\certificate issued on 21/06/95 (10 pages)
20 June 1995Company name changed david bishop associates LIMITED\certificate issued on 21/06/95 (10 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 January 1995Company name changed patridos development company lim ited\certificate issued on 04/01/95 (3 pages)
3 January 1995Company name changed patridos development company lim ited\certificate issued on 04/01/95 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
30 July 1990Ad 26/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1990Ad 26/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1990Incorporation (9 pages)
21 May 1990Incorporation (9 pages)