Company NameDOMA Shopfitters Limited
Company StatusDissolved
Company Number03227479
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date9 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Andrew Killick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Howard Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3DJ
Secretary NameMr Richard Andrew Killick
NationalityBritish
StatusClosed
Appointed15 February 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 09 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Howard Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3DJ
Director NameMr Peter Terrance Paul Homer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 09 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Grange Park Road
Oakwood
Leeds
West Yorkshire
LS8 3BT
Director NameGraham Foster Priestley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Newton Park
Hove Edge
Brighouse
West Yorkshire
HD6 2LW
Director NameMr David Parkin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1997(7 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 01 April 2006)
RoleCompany Director
Correspondence Address405 Huddersfield Road
Shelley Woodhouse
Huddersfield
HD8 8HE
Secretary NameMr David Parkin
NationalityBritish
StatusResigned
Appointed15 March 1997(7 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 14 February 2006)
RoleShopfitter
Correspondence Address405 Huddersfield Road
Shelley Woodhouse
Huddersfield
HD8 8HE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitedomashopfitters.co.uk
Email address[email protected]
Telephone01274 661653
Telephone regionBradford

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

450 at £1Richard Andrew Killick
81.82%
Ordinary
100 at £1Peter Homer
18.18%
Ordinary

Financials

Year2014
Net Worth£1,154,625
Cash£1,088,170
Current Liabilities£381,901

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

15 October 2001Delivered on: 18 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of gibson street bradford t/n WYK188394. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 1999Delivered on: 23 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 April 1998Delivered on: 22 April 1998
Persons entitled: First National Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of regina mills gibson street bradford west yorkshire t/n WYK188394 goodwill and undertaking.
Outstanding

Filing History

9 September 2023Final Gazette dissolved following liquidation (1 page)
9 June 2023Return of final meeting in a members' voluntary winding up (18 pages)
3 February 2023Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 3 February 2023 (2 pages)
17 January 2023Liquidators' statement of receipts and payments to 19 November 2022 (16 pages)
24 January 2022Liquidators' statement of receipts and payments to 19 November 2021 (14 pages)
20 January 2021Declaration of solvency (5 pages)
12 December 2020Registered office address changed from Regina Mills Gibson Street Bradford West Yorkshire BD3 9TR to Ashfield House Illingworth Street Ossett WF5 8AL on 12 December 2020 (2 pages)
8 December 2020Appointment of a voluntary liquidator (3 pages)
8 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-20
(1 page)
25 November 2020Total exemption full accounts made up to 30 September 2020 (5 pages)
23 November 2020Previous accounting period shortened from 30 June 2021 to 30 September 2020 (1 page)
9 September 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
19 August 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
30 March 2017Satisfaction of charge 1 in full (4 pages)
30 March 2017Satisfaction of charge 2 in full (4 pages)
30 March 2017Satisfaction of charge 3 in full (4 pages)
30 March 2017Satisfaction of charge 1 in full (4 pages)
30 March 2017Satisfaction of charge 2 in full (4 pages)
30 March 2017Satisfaction of charge 3 in full (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 550
(5 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 550
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 550
(5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 550
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2010Total exemption small company accounts made up to 30 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 March 2010 (6 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Peter Terrance Paul Homer on 14 June 2010 (2 pages)
17 August 2010Director's details changed for Richard Andrew Killick on 14 June 2010 (2 pages)
17 August 2010Director's details changed for Richard Andrew Killick on 14 June 2010 (2 pages)
17 August 2010Director's details changed for Peter Terrance Paul Homer on 14 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
18 March 2008Gbp ic 1000/775\11/12/07\gbp sr 225@1=225\ (1 page)
18 March 2008Gbp ic 1000/775\11/12/07\gbp sr 225@1=225\ (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Return made up to 19/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2007Return made up to 19/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
12 September 2006Return made up to 19/07/06; full list of members (7 pages)
12 September 2006Return made up to 19/07/06; full list of members (7 pages)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 July 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 October 2002Return made up to 19/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Return made up to 19/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Return made up to 19/07/00; full list of members (6 pages)
17 July 2000Return made up to 19/07/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Return made up to 19/07/99; no change of members (4 pages)
16 August 1999Return made up to 19/07/99; no change of members (4 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
28 January 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
3 October 1997Return made up to 19/07/97; full list of members; amend (8 pages)
3 October 1997Return made up to 19/07/97; full list of members; amend (8 pages)
18 September 1997Return made up to 19/07/97; full list of members (6 pages)
18 September 1997Return made up to 19/07/97; full list of members (6 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 7 knowles road brighouse west yorkshire HD6 3RN (1 page)
4 May 1997Registered office changed on 04/05/97 from: 7 knowles road brighouse west yorkshire HD6 3RN (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Registered office changed on 02/09/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
2 September 1996Registered office changed on 02/09/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
19 July 1996Incorporation (20 pages)
19 July 1996Incorporation (20 pages)