Company NameDangerous Liaisons UK Limited
Company StatusDissolved
Company Number06022787
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)
Previous NameSpace4Kids Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew France
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(5 years, 1 month after company formation)
Appointment Duration3 years (closed 23 January 2015)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressWilson Field Limited The Manor House 260 Ecclesall
Sheffield
S11 9PS
Director NameMr Mark Henry Platts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameKatie Elizabeth Powell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Huntingtower Road
Sheffield
South Yorkshire
S11 7GT
Secretary NameKatie Elizabeth Powell
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Huntingtower Road
Sheffield
South Yorkshire
S11 7GT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Mark Henry Platts
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
23 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
4 December 2013Liquidators' statement of receipts and payments to 11 October 2013 (15 pages)
4 December 2013Liquidators statement of receipts and payments to 11 October 2013 (15 pages)
4 December 2013Liquidators' statement of receipts and payments to 11 October 2013 (15 pages)
26 June 2013Court order insolvency:replacement of liquidator (13 pages)
26 June 2013Court order insolvency:replacement of liquidator (13 pages)
26 June 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Appointment of a voluntary liquidator (1 page)
25 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
26 October 2012Registered office address changed from 557 Ecclesall Road Sheffield Yorkshire S11 8PR United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 557 Ecclesall Road Sheffield Yorkshire S11 8PR United Kingdom on 26 October 2012 (1 page)
25 October 2012Appointment of a voluntary liquidator (1 page)
25 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2012Statement of affairs with form 4.19 (5 pages)
25 October 2012Appointment of a voluntary liquidator (1 page)
25 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2012Statement of affairs with form 4.19 (5 pages)
19 April 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 19 April 2012 (1 page)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(3 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(3 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(3 pages)
26 January 2012Termination of appointment of Mark Henry Platts as a director on 24 January 2012 (1 page)
26 January 2012Appointment of Mr Andrew France as a director on 24 January 2012 (2 pages)
26 January 2012Appointment of Mr Andrew France as a director on 24 January 2012 (2 pages)
26 January 2012Termination of appointment of Mark Henry Platts as a director on 24 January 2012 (1 page)
27 July 2011Accounts made up to 31 March 2011 (3 pages)
27 July 2011Accounts made up to 31 March 2011 (3 pages)
19 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
31 January 2011Director's details changed for Mark Henry Platts on 8 December 2010 (2 pages)
31 January 2011Director's details changed for Mark Henry Platts on 8 December 2010 (2 pages)
31 January 2011Director's details changed for Mark Henry Platts on 8 December 2010 (2 pages)
31 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Resolutions
  • RES13 ‐ Company no longer has secretary 12/12/2010
(1 page)
14 January 2011Resolutions
  • RES13 ‐ Company no longer has secretary 12/12/2010
(1 page)
14 December 2010Change of name notice (2 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Company name changed SPACE4KIDS LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-12
(2 pages)
14 December 2010Company name changed SPACE4KIDS LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-12
(2 pages)
2 February 2010Accounts made up to 31 December 2009 (3 pages)
2 February 2010Accounts made up to 31 December 2009 (3 pages)
14 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mark Henry Platts on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mark Henry Platts on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mark Henry Platts on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 September 2009Resolutions
  • RES13 ‐ Resign as secretary 04/09/2009
(1 page)
17 September 2009Resolutions
  • RES13 ‐ Resign as secretary 04/09/2009
(1 page)
12 August 2009Accounts made up to 31 December 2008 (2 pages)
12 August 2009Accounts made up to 31 December 2008 (2 pages)
27 July 2009Appointment terminated director katie powell (1 page)
27 July 2009Appointment terminated secretary katie powell (1 page)
27 July 2009Appointment terminated director katie powell (1 page)
27 July 2009Appointment terminated secretary katie powell (1 page)
17 July 2009Registered office changed on 17/07/2009 from 73 riverdale road sheffield south yorkshire S10 3FE (1 page)
17 July 2009Registered office changed on 17/07/2009 from 73 riverdale road sheffield south yorkshire S10 3FE (1 page)
10 February 2009Return made up to 08/12/08; full list of members (4 pages)
10 February 2009Return made up to 08/12/08; full list of members (4 pages)
7 March 2008Accounts made up to 31 December 2007 (1 page)
7 March 2008Accounts made up to 31 December 2007 (1 page)
1 March 2008Return made up to 08/12/07; full list of members (4 pages)
1 March 2008Return made up to 08/12/07; full list of members (4 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Location of debenture register (1 page)
28 March 2007Registered office changed on 28/03/07 from: 68 queen street sheffield south yorkshire S1 1WR (1 page)
28 March 2007Ad 09/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 68 queen street sheffield south yorkshire S1 1WR (1 page)
28 March 2007Ad 09/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
25 January 2007New director appointed (2 pages)
8 December 2006Incorporation (12 pages)
8 December 2006Incorporation (12 pages)