Company NameDOUG Dransfield Landrovers Limited
Company StatusDissolved
Company Number05119461
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameDiane Dransfield
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address104 Smithy Moor Avenue
Sheffield
South Yorkshire
S36 1FN
Director NameMs Rachael Louise Grimmer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(11 years, 5 months after company formation)
Appointment Duration2 years (closed 10 October 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address82 Upper Hanover Street
Sheffield
South Yorkshire
S3 7RQ
Director NameMr William Henry Michael Hoyland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(11 years, 5 months after company formation)
Appointment Duration2 years (closed 10 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address82 Upper Hanover Street
Sheffield
South Yorkshire
S3 7RQ
Director NameMr Douglas Ian Dransfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address104 Smithymoor Avenue
Stockbridge
Sheffield
South Yorkshire
S36 1FN
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Telephone0114 2888375
Telephone regionSheffield

Location

Registered Address82 Upper Hanover Street
Sheffield
South Yorkshire
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

76 at £1Executors Of Estate Of Douglas Ian Dransfield
76.00%
Ordinary
24 at £1Diane Dransfield
24.00%
Ordinary

Financials

Year2014
Net Worth£148,370
Cash£60,275
Current Liabilities£43,038

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
18 June 2016Compulsory strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
12 October 2015Appointment of Ms Rachael Louise Grimmer as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Ms Rachael Louise Grimmer as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr William Henry Michael Hoyland as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr William Henry Michael Hoyland as a director on 5 October 2015 (2 pages)
21 August 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Termination of appointment of Douglas Ian Dransfield as a director on 19 February 2015 (1 page)
21 August 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Registered office address changed from 104 Smithy Moor Avenue Stocksbridge Sheffield S36 1FN on 20 November 2012 (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Douglas Ian Dransfield on 5 May 2010 (2 pages)
29 July 2010Director's details changed for Douglas Ian Dransfield on 5 May 2010 (2 pages)
29 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 June 2008Return made up to 05/05/08; full list of members (3 pages)
29 June 2007Return made up to 05/05/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 May 2006Return made up to 05/05/06; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 November 2005Registered office changed on 02/11/05 from: c/o aims provincial house solly street sheffield south yorkshire S1 4BA (1 page)
15 June 2005Return made up to 05/05/05; full list of members (6 pages)
17 March 2005New secretary appointed (1 page)
21 December 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
14 May 2004Director resigned (1 page)
5 May 2004Incorporation (18 pages)