Company NameD.N. Estates Ltd
Company StatusDissolved
Company Number05432423
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Naylor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(1 day after company formation)
Appointment Duration12 years, 4 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westfield Lane
Idle
Bradford
West Yorkshire
BD10 8PY
Secretary NameJames David Naylor
NationalityBritish
StatusResigned
Appointed22 April 2005(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2016)
RoleCompany Director
Correspondence AddressWestfield Cottage
26 Westfield Lane, Idle
Bradford
West Yorkshire
BD10 8PY
Director NameMr James David Naylor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mercury Quays
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitednestates.com

Location

Registered Address10 Mercury Quays Ashley Lane
Shipley
Bradford
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Naylor
50.00%
Ordinary
1 at £1James David Naylor
50.00%
Ordinary B

Financials

Year2014
Net Worth£13,979
Cash£4,945
Current Liabilities£15,901

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Termination of appointment of James David Naylor as a director on 28 February 2016 (1 page)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Termination of appointment of James David Naylor as a secretary on 28 February 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 March 2012Appointment of Mr James David Naylor as a director (2 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Director's details changed for David Naylor on 21 April 2010 (2 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 21/04/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 January 2009Return made up to 21/04/08; full list of members (3 pages)
20 January 2009Return made up to 21/04/07; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 8A church lane, pudsey leeds west yorkshire LS28 7BD (1 page)
10 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 October 2006Return made up to 21/04/06; full list of members (6 pages)
2 June 2005New director appointed (1 page)
2 June 2005New secretary appointed (1 page)
2 June 2005Registered office changed on 02/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (14 pages)