Company NameDocumentshop.com Limited
Company StatusDissolved
Company Number06231330
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Donald Stanley Gent
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Street, Royston
Barnsley
South Yorkshire
S71 4RF
Director NameMr Daniel Michael Maw
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(6 years after company formation)
Appointment Duration4 years, 9 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Kyle Wilkinson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(6 years after company formation)
Appointment Duration4 years, 9 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Marc Wilmot
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(6 years after company formation)
Appointment Duration4 years, 9 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Mark Andrew Asquith
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(6 years after company formation)
Appointment Duration4 years, 9 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary NameMr Donald Gent
StatusClosed
Appointed01 April 2014(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameGail Gent
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Street, Royston
Barnsley
South Yorkshire
S71 4RF
Secretary NameGail Gent
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Street, Royston
Barnsley
South Yorkshire
S71 4RF

Contact

Websiteccc-group.co.uk
Telephone07 827968007
Telephone regionMobile

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Dmsqd LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,062
Cash£1,022
Current Liabilities£13,608

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (5 pages)
1 December 2017Application to strike the company off the register (5 pages)
20 July 2017Notification of Hacksaw Limited as a person with significant control on 6 April 2017 (1 page)
20 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 July 2017Notification of Hacksaw Limited as a person with significant control on 6 April 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
30 May 2014Termination of appointment of Gail Gent as a secretary (1 page)
30 May 2014Termination of appointment of Gail Gent as a secretary (1 page)
30 May 2014Appointment of Mr Donald Gent as a secretary (2 pages)
30 May 2014Appointment of Mr Donald Gent as a secretary (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 May 2013Appointment of Mr Mark Asquith as a director (2 pages)
24 May 2013Registered office address changed from 34 High Street, Royston Barnsley South Yorkshire S71 4RF on 24 May 2013 (1 page)
24 May 2013Appointment of Mr Marc Wilmot as a director (2 pages)
24 May 2013Appointment of Mr Mark Asquith as a director (2 pages)
24 May 2013Appointment of Mr Kyle Wilkinson as a director (2 pages)
24 May 2013Registered office address changed from 34 High Street, Royston Barnsley South Yorkshire S71 4RF on 24 May 2013 (1 page)
24 May 2013Appointment of Mr Kyle Wilkinson as a director (2 pages)
24 May 2013Appointment of Mr Daniel Michael Maw as a director (2 pages)
24 May 2013Appointment of Mr Daniel Michael Maw as a director (2 pages)
24 May 2013Termination of appointment of Gail Gent as a director (1 page)
24 May 2013Appointment of Mr Marc Wilmot as a director (2 pages)
24 May 2013Termination of appointment of Gail Gent as a director (1 page)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 July 2010Director's details changed for Gail Gent on 30 April 2010 (2 pages)
22 July 2010Director's details changed for Donald Stanley Gent on 30 April 2010 (2 pages)
22 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Gail Gent on 30 April 2010 (2 pages)
22 July 2010Director's details changed for Donald Stanley Gent on 30 April 2010 (2 pages)
22 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 February 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
9 February 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
13 August 2008Return made up to 30/04/08; full list of members (4 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2007Incorporation (10 pages)
30 April 2007Incorporation (10 pages)