Garforth
Leeds
LS25 2GH
Director Name | Mr Robert Leslie Dane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
Secretary Name | Mrs Dawn Melanie Dane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 05 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
Director Name | Mr David Crossley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Close Worksop Nottinghamshire S80 1RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Green & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Secretary Name | Green & Co Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2004) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Website | www.dbmbuild.com/ |
---|---|
Telephone | 01909 500094 |
Telephone region | Worksop |
Registered Address | 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
5 at £1 | Dawn Dane 50.00% Ordinary |
---|---|
5 at £1 | Robert Leslie Dane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,862 |
Cash | £41,119 |
Current Liabilities | £457,420 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: Heatherbank Construction LTD Classification: A registered charge Outstanding |
---|
5 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 October 2022 | Registered office address changed from C/O Clark Business Re Covery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 6 October 2022 (2 pages) |
18 November 2021 | Liquidators' statement of receipts and payments to 29 October 2021 (16 pages) |
6 January 2021 | Liquidators' statement of receipts and payments to 29 October 2020 (18 pages) |
12 November 2019 | Appointment of a voluntary liquidator (3 pages) |
30 October 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
14 June 2019 | Administrator's progress report (27 pages) |
16 May 2019 | Notice of extension of period of Administration (3 pages) |
5 December 2018 | Administrator's progress report (26 pages) |
29 July 2018 | Result of meeting of creditors (45 pages) |
6 July 2018 | Statement of administrator's proposal (41 pages) |
26 June 2018 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
30 May 2018 | Registered office address changed from Albion House Albion Close Worksop Nottinghamshire S80 1RA to C/O Clark Business Re Covery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 May 2018 (2 pages) |
24 May 2018 | Appointment of an administrator (3 pages) |
30 April 2018 | Termination of appointment of David Crossley as a director on 30 April 2018 (1 page) |
28 March 2018 | Registration of charge 041428870001, created on 23 March 2018 (23 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for David Crossley on 17 August 2011 (2 pages) |
25 January 2012 | Director's details changed for David Crossley on 17 August 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Robert Leslie Dane on 16 November 2011 (3 pages) |
20 January 2012 | Director's details changed for Mr Robert Leslie Dane on 16 November 2011 (3 pages) |
20 January 2012 | Secretary's details changed for Mrs Dawn Melanie Dane on 16 November 2011 (3 pages) |
20 January 2012 | Director's details changed for Mrs Dawn Melanie Dane on 16 November 2011 (3 pages) |
20 January 2012 | Director's details changed for Mrs Dawn Melanie Dane on 16 November 2011 (3 pages) |
20 January 2012 | Secretary's details changed for Mrs Dawn Melanie Dane on 16 November 2011 (3 pages) |
10 August 2011 | Registered office address changed from Burnwood House Great North Road Rockley Retford Nottinghamshire DN22 0QW on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from Burnwood House Great North Road Rockley Retford Nottinghamshire DN22 0QW on 10 August 2011 (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Appointment of David Crossley as a director (3 pages) |
20 December 2010 | Appointment of David Crossley as a director (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dawn Melanie Dane on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dawn Melanie Dane on 19 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 May 2006 | Ad 06/04/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 May 2006 | Ad 06/04/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members
|
29 January 2005 | Return made up to 17/01/05; full list of members
|
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (9 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (9 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members
|
28 January 2004 | Return made up to 17/01/04; full list of members
|
6 January 2004 | Accounts for a small company made up to 28 February 2003 (11 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (11 pages) |
12 April 2003 | Ad 01/10/02--------- £ si 1@1 (2 pages) |
12 April 2003 | Ad 01/10/02--------- £ si 1@1 (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members
|
27 January 2003 | Return made up to 17/01/03; full list of members
|
6 November 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
6 November 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
8 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
3 November 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
3 November 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
20 February 2001 | Company name changed auckland interiors LTD\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed auckland interiors LTD\certificate issued on 20/02/01 (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
17 January 2001 | Incorporation (12 pages) |
17 January 2001 | Incorporation (12 pages) |