Leeds
LS1 2AL
Director Name | Mr Steven Stanley Goodfellow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Redmire Close Darlington DL1 2GL |
Director Name | Mr Stephen Gary Henry |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nursery Lane Darlington County Durham DL2 2JS |
Secretary Name | Mr Steven Stanley Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Redmire Close Darlington DL1 2GL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.dmfx.co.uk/ |
---|---|
Telephone | 01325 463892 |
Telephone region | Darlington |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lee Goodfellow 25.00% Ordinary A |
---|---|
1 at £1 | Lewis Goodfellow 25.00% Ordinary A |
1 at £1 | Stephen Gary Henry 25.00% Ordinary |
1 at £1 | Steven Stanley Goodfellow 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,238 |
Cash | £22,814 |
Current Liabilities | £973,243 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 May 2006 | Delivered on: 19 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
27 August 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
6 August 2019 | Registered office address changed from 1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds LS1 2AL on 6 August 2019 (2 pages) |
5 August 2019 | Appointment of a voluntary liquidator (2 pages) |
5 August 2019 | Declaration of solvency (6 pages) |
5 August 2019 | Resolutions
|
31 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
2 January 2018 | Change of share class name or designation (2 pages) |
29 December 2017 | Resolutions
|
18 December 2017 | Cessation of Stephen Gary Henry as a person with significant control on 11 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 1 Westmoreland Street Darlington County Durham DL3 0NX to 1 Colmore Square Birmingham B4 6AA on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Steven Stanley Goodfellow as a director on 11 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Steven Stanley Goodfellow as a secretary on 11 December 2017 (1 page) |
18 December 2017 | Appointment of Mr John Frederick Coombes as a director on 11 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Stephen Gary Henry as a director on 11 December 2017 (1 page) |
18 December 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 11 December 2017 (2 pages) |
18 December 2017 | Cessation of Steven Stanley Goodfellow as a person with significant control on 11 December 2017 (1 page) |
7 December 2017 | Satisfaction of charge 1 in full (1 page) |
7 December 2017 | Satisfaction of charge 1 in full (1 page) |
22 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
1 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 December 2014 | Registered office address changed from 160 North Road Darlington Co Durham DL1 2EJ to 1 Westmoreland Street Darlington County Durham DL3 0NX on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 160 North Road Darlington Co Durham DL1 2EJ to 1 Westmoreland Street Darlington County Durham DL3 0NX on 1 December 2014 (1 page) |
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Register inspection address has been changed from 160 North Road Darlington County Durham DL1 2EJ England to 1 Westmoreland Street Darlington County Durham DL3 0NX (1 page) |
1 December 2014 | Registered office address changed from 160 North Road Darlington Co Durham DL1 2EJ to 1 Westmoreland Street Darlington County Durham DL3 0NX on 1 December 2014 (1 page) |
1 December 2014 | Register inspection address has been changed from 160 North Road Darlington County Durham DL1 2EJ England to 1 Westmoreland Street Darlington County Durham DL3 0NX (1 page) |
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
29 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 3 January 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 3 January 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 3 January 2011
|
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Stephen Gary Henry on 21 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Gary Henry on 21 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Steven Stanley Goodfellow on 21 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Steven Stanley Goodfellow on 21 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 May 2008 | Return made up to 21/10/07; no change of members
|
2 May 2008 | Return made up to 21/10/07; no change of members
|
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
24 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
24 July 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
24 July 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | New secretary appointed;new director appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (1 page) |
21 October 2005 | Incorporation (16 pages) |
21 October 2005 | Incorporation (16 pages) |