Company NameDMS Doncaster Ltd
Company StatusDissolved
Company Number03649798
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 5 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NamesIndependent Contracting Services Limited and Holistics Doncaster Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carol Anne White
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Auckland Road
Doncaster
South Yorkshire
DN2 4AF
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed21 September 2010(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 03 November 2015)
Correspondence Address15a Hallgate
Doncaster
South Yorkshire
DN1 3NA
Director NameStephen James Dobson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleAccountant
Correspondence Address48 Sycamore Drive
Auckley
Doncaster
South Yorkshire
DN9 3EU
Director NameWilliam Gary Hircock
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Village Street
Cusworth
Doncaster
South Yorkshire
DN5 7TR
Director NameDean Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Manor Farm Close
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AE
Director NameRobert Michael Watson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleAccountant
Correspondence Address90 Fiddlers Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3TT
Director NameMr Simon White
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Fernbank Drive
Armthorpe
Doncaster
South Yorkshire
DN3 2HD
Director NameMrs Carol Anne White
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fernbank Drive
Armthorpe
Doncaster
South Yorkshire
DN3 2HD
Secretary NameMrs Carol Anne White
NationalityBritish
StatusResigned
Appointed06 April 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fernbank Drive
Armthorpe
Doncaster
South Yorkshire
DN3 2HD
Director NameMr Craig Sullivan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hall Lane
Norton
Doncaster
DN6 9GB
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Carol Anne White
100.00%
Ordinary

Financials

Year2014
Net Worth£959
Cash£1,902
Current Liabilities£960

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2013Director's details changed for Mrs Carol Anne White on 2 July 2013 (2 pages)
2 October 2013Director's details changed for Mrs Carol Anne White on 2 July 2013 (2 pages)
2 October 2013Director's details changed for Mrs Carol Anne White on 2 July 2013 (2 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2012Secretary's details changed for Company Creations & Control Ltd on 1 September 2012 (1 page)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Company Creations & Control Ltd on 1 September 2012 (1 page)
24 September 2012Secretary's details changed for Company Creations & Control Ltd on 1 September 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
17 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
12 August 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
12 August 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
11 August 2011Termination of appointment of Craig Sullivan as a director (1 page)
11 August 2011Company name changed holistics doncaster LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Termination of appointment of Simon White as a director (1 page)
11 August 2011Appointment of Mrs Carol Anne White as a director (2 pages)
11 August 2011Company name changed holistics doncaster LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Appointment of Mrs Carol Anne White as a director (2 pages)
11 August 2011Termination of appointment of Craig Sullivan as a director (1 page)
11 August 2011Termination of appointment of Simon White as a director (1 page)
23 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 September 2010Appointment of Mr Craig Sullivan as a director (2 pages)
21 September 2010Appointment of Mr Craig Sullivan as a director (2 pages)
21 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2
(3 pages)
21 September 2010Appointment of Company Creations & Control Ltd as a secretary (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Termination of appointment of Carol White as a director (1 page)
21 September 2010Termination of appointment of Carol White as a secretary (1 page)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Appointment of Company Creations & Control Ltd as a secretary (2 pages)
21 September 2010Termination of appointment of Carol White as a secretary (1 page)
21 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2
(3 pages)
21 September 2010Termination of appointment of Carol White as a director (1 page)
20 September 2010Secretary's details changed for Ms Carol Anne White on 19 September 2010 (1 page)
20 September 2010Secretary's details changed for Ms Carol Anne White on 19 September 2010 (1 page)
20 September 2010Director's details changed for Mrs Carol Anne White on 19 September 2010 (2 pages)
20 September 2010Director's details changed for Mrs Carol Anne White on 19 September 2010 (2 pages)
19 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
8 April 2009Company name changed independent contracting services LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed independent contracting services LIMITED\certificate issued on 09/04/09 (2 pages)
7 April 2009Appointment terminated secretary company creations & control LTD (1 page)
7 April 2009Director appointed mrs carol anne white (2 pages)
7 April 2009Appointment terminated secretary company creations & control LTD (1 page)
7 April 2009Secretary appointed mrs carol anne white (1 page)
7 April 2009Director appointed mrs carol anne white (2 pages)
7 April 2009Secretary appointed mrs carol anne white (1 page)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
1 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 September 2006Return made up to 19/09/06; full list of members (2 pages)
29 September 2006Return made up to 19/09/06; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
29 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
17 November 2004Accounts for a dormant company made up to 31 October 2004 (4 pages)
17 November 2004Accounts for a dormant company made up to 31 October 2004 (4 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
17 October 2003Return made up to 19/09/03; full list of members (7 pages)
17 October 2003Return made up to 19/09/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
25 September 2002Return made up to 19/09/02; full list of members (7 pages)
25 September 2002Return made up to 19/09/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
10 October 2001Return made up to 04/10/01; full list of members (7 pages)
10 October 2001Return made up to 04/10/01; full list of members (7 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
7 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
14 October 1998Incorporation (15 pages)
14 October 1998Incorporation (15 pages)