Company NameDamar Property Services Ltd
Company StatusDissolved
Company Number05005971
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony John Chandler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(4 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 26 May 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address52a The Crescent
Haversham
Milton Keynes
MK19 7AW
Director NameMarc Brendan Carroll
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(1 day after company formation)
Appointment Duration5 years (resigned 05 January 2009)
RoleManager
Correspondence Address616 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 3DD
Director NameDavid Rath
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(1 day after company formation)
Appointment Duration5 years (resigned 05 January 2009)
RoleMarketing
Correspondence Address3 Larch Grove
Bletchley
Buckinghamshire
MK2 2LG
Secretary NameMarc Brendan Carroll
NationalityBritish
StatusResigned
Appointed06 January 2004(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2009)
RoleManager
Correspondence Address616 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 3DD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameBJR Secretaries (Corporation)
StatusResigned
Appointed08 August 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2010)
Correspondence AddressThe Geroge House High Street
Tring
Herts
HP23 4AL

Location

Registered Address1st Floorconsort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Net Worth£16,862
Cash£10,614
Current Liabilities£4,899

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Liquidators' statement of receipts and payments to 15 December 2017 (16 pages)
26 February 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
18 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (11 pages)
18 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (11 pages)
5 January 2016Registered office address changed from The George House High Street Tring Herts HP23 4AF to C/O the Offices of Silke & Co Limited 1st Floorconsort House Waterdale Doncaster South Yorkshire DN1 3HR on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from The George House High Street Tring Herts HP23 4AF to C/O the Offices of Silke & Co Limited 1st Floorconsort House Waterdale Doncaster South Yorkshire DN1 3HR on 5 January 2016 (2 pages)
31 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
(1 page)
31 December 2015Statement of affairs with form 4.19 (5 pages)
31 December 2015Appointment of a voluntary liquidator (2 pages)
31 December 2015Appointment of a voluntary liquidator (2 pages)
31 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
(1 page)
31 December 2015Statement of affairs with form 4.19 (5 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 11
(3 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 11
(3 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 11
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Anthony Chandler on 5 January 2010 (2 pages)
10 May 2010Director's details changed for Anthony Chandler on 5 January 2010 (2 pages)
10 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Anthony Chandler on 5 January 2010 (2 pages)
10 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Marc Carroll as a secretary (1 page)
28 April 2010Termination of appointment of Marc Carroll as a secretary (1 page)
24 March 2010Termination of appointment of Bjr Secretaries as a secretary (1 page)
24 March 2010Termination of appointment of Bjr Secretaries as a secretary (1 page)
23 November 2009Annual return made up to 5 January 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 5 January 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 5 January 2009 with a full list of shareholders (3 pages)
10 February 2009Appointment terminated director david rath (1 page)
10 February 2009Appointment terminated director marc carroll (1 page)
10 February 2009Appointment terminated director david rath (1 page)
10 February 2009Appointment terminated director marc carroll (1 page)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 February 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 February 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 616 avebury boulevard central milton keynes MK9 3DD (1 page)
12 August 2008Secretary appointed bjr secretaries (2 pages)
12 August 2008Registered office changed on 12/08/2008 from 616 avebury boulevard central milton keynes MK9 3DD (1 page)
12 August 2008Director appointed anthony chandler (2 pages)
12 August 2008Secretary appointed bjr secretaries (2 pages)
12 August 2008Director appointed anthony chandler (2 pages)
7 April 2008Return made up to 05/01/08; full list of members (4 pages)
7 April 2008Return made up to 05/01/08; full list of members (4 pages)
7 December 2007Partial exemption accounts made up to 31 January 2007 (9 pages)
7 December 2007Partial exemption accounts made up to 31 January 2007 (9 pages)
23 February 2007Return made up to 05/01/07; full list of members (2 pages)
23 February 2007Return made up to 05/01/07; full list of members (2 pages)
7 November 2006Partial exemption accounts made up to 31 January 2006 (9 pages)
7 November 2006Partial exemption accounts made up to 31 January 2006 (9 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
14 November 2005Partial exemption accounts made up to 31 January 2005 (9 pages)
14 November 2005Partial exemption accounts made up to 31 January 2005 (9 pages)
28 January 2005Return made up to 05/01/05; full list of members (3 pages)
28 January 2005Return made up to 05/01/05; full list of members (3 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Ad 06/01/04--------- £ si 20@1=20 £ ic 2/22 (2 pages)
20 January 2004Ad 06/01/04--------- £ si 20@1=20 £ ic 2/22 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
5 January 2004Incorporation (13 pages)
5 January 2004Incorporation (13 pages)