Company NameDobcroft Financial Services Limited
Company StatusDissolved
Company Number04479460
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)
Previous NameThompson Scaffolding Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Nigel Cayton Robinson
NationalityBritish
StatusClosed
Appointed01 December 2003(1 year, 4 months after company formation)
Appointment Duration11 years (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobcroft Close
Ecclesall
Sheffield
South Yorkshire
S11 9LL
Director NameMrs Jillian Ann Robinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dobcroft Close
Ecclesall
Sheffield
South Yorkshire
S11 9LL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Project
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2 at 1Ms Jillian Ann Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£45,953
Current Liabilities£58,220

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Liquidators' statement of receipts and payments to 14 August 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 14 August 2014 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 14 August 2014 (5 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2014Liquidators statement of receipts and payments to 4 May 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 4 May 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 4 May 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 4 May 2014 (5 pages)
22 November 2013Liquidators' statement of receipts and payments to 4 November 2013 (5 pages)
22 November 2013Liquidators statement of receipts and payments to 4 November 2013 (5 pages)
22 November 2013Liquidators statement of receipts and payments to 4 November 2013 (5 pages)
22 November 2013Liquidators' statement of receipts and payments to 4 November 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 4 May 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 4 May 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 4 May 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 4 May 2013 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 4 November 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 4 November 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 4 November 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 4 November 2012 (5 pages)
23 October 2012Registered office address changed from Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT on 23 October 2012 (2 pages)
14 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
22 July 2011Termination of appointment of Jillian Robinson as a director (1 page)
22 July 2011Termination of appointment of Jillian Robinson as a director (1 page)
10 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Statement of affairs with form 4.19 (5 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Statement of affairs with form 4.19 (5 pages)
21 October 2009Registered office address changed from 750 City Road Sheffield S2 1GN on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 750 City Road Sheffield S2 1GN on 21 October 2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 08/07/08; full list of members (3 pages)
11 August 2008Return made up to 08/07/08; full list of members (3 pages)
8 January 2008Return made up to 08/07/07; full list of members (2 pages)
8 January 2008Return made up to 08/07/07; full list of members (2 pages)
21 February 2007Return made up to 08/07/05; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 February 2007Return made up to 08/07/05; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 February 2007Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(6 pages)
21 February 2007Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(6 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
21 March 2005Return made up to 08/07/04; full list of members (6 pages)
21 March 2005Return made up to 08/07/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
20 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 February 2004Return made up to 08/07/03; full list of members (6 pages)
11 February 2004Return made up to 08/07/03; full list of members (6 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
16 December 2003Company name changed thompson scaffolding services li mited\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed thompson scaffolding services li mited\certificate issued on 16/12/03 (2 pages)
8 July 2002Incorporation (10 pages)
8 July 2002Incorporation (10 pages)