Company NameDamagar Limited
Company StatusDissolved
Company Number05137576
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date20 August 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gregory Mark Kalwarczyk
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 20 August 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Ivy Cottages Sponden Lane
Sandhurst
Kent
TN18 5NR
Director NameMr Gregory Marion Kalwarczyk
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleConstruction Contractor
Country of ResidenceEngland
Correspondence Address114 Wilson Avenue
Rochester
Kent
ME1 2SH
Secretary NameMrs Maria Irena Kalwarczyk
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address114 Wilson Avenue
Rochester
Kent
ME1 2SH
Director NameGregory Mark Kalwarczyk
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2014)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hedley Street
Maidstone
Kent
ME14 1UG
Director NameRoger Kalwarczyk
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address114 Wilson Avenue
Rochester
Kent
ME1 2SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

55 at £1Mr Gregory Marion Kalwarczyk
36.67%
Ordinary
50 at £1Roger Kalwarczyk
33.33%
Ordinary B
45 at £1Mrs Maria Irena Kalwarczyk
30.00%
Ordinary

Financials

Year2014
Net Worth£1,695
Current Liabilities£69,556

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2020Final Gazette dissolved following liquidation (1 page)
20 May 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
6 December 2019Liquidators' statement of receipts and payments to 15 October 2019 (13 pages)
7 January 2019Liquidators' statement of receipts and payments to 15 October 2018 (14 pages)
21 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages)
7 November 2017Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 7 November 2017 (2 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
(1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Statement of affairs (8 pages)
1 November 2017Statement of affairs (8 pages)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
(1 page)
26 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 150
(4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 150
(4 pages)
29 March 2016Termination of appointment of Roger Kalwarczyk as a director on 29 March 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Termination of appointment of Roger Kalwarczyk as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Maria Irena Kalwarczyk as a secretary on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Gregory Marion Kalwarczyk as a director on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Gregory Mark Kalwarczyk as a director on 29 March 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Appointment of Mr Gregory Mark Kalwarczyk as a director on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Gregory Marion Kalwarczyk as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Maria Irena Kalwarczyk as a secretary on 29 March 2016 (1 page)
1 September 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 150
(6 pages)
1 September 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 150
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 150
(6 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 150
(6 pages)
31 March 2014Termination of appointment of Gregory Kalwarczyk as a director (1 page)
31 March 2014Termination of appointment of Gregory Kalwarczyk as a director (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
19 April 2012Appointment of Gregory Mark Kalwarczyk as a director (3 pages)
19 April 2012Appointment of Roger Kalwarczyk as a director (3 pages)
19 April 2012Appointment of Gregory Mark Kalwarczyk as a director (3 pages)
19 April 2012Appointment of Roger Kalwarczyk as a director (3 pages)
16 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 150
(3 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
5 July 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 150
(3 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new share class 28/02/2011
(8 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new share class 28/02/2011
(8 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 June 2008Return made up to 25/05/08; full list of members (3 pages)
3 June 2008Return made up to 25/05/08; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page)
12 December 2007Registered office changed on 12/12/07 from: 2 exeter house beaufort court, sir thomas longley road rochester kent ME2 4FE (1 page)
12 December 2007Registered office changed on 12/12/07 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page)
12 December 2007Registered office changed on 12/12/07 from: 2 exeter house beaufort court, sir thomas longley road rochester kent ME2 4FE (1 page)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 June 2006Return made up to 25/05/06; full list of members (2 pages)
5 June 2006Return made up to 25/05/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 25/05/05; full list of members (6 pages)
5 July 2005Return made up to 25/05/05; full list of members (6 pages)
21 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
21 April 2005Registered office changed on 21/04/05 from: 6 beaufort house, beaufort court sir thomas longley road rochester ME2 4FB (1 page)
21 April 2005Registered office changed on 21/04/05 from: 6 beaufort house, beaufort court sir thomas longley road rochester ME2 4FB (1 page)
21 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
22 June 2004Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
25 May 2004Incorporation (9 pages)
25 May 2004Incorporation (9 pages)