Company NameDKNP (Waterloo Mills) Ltd
Company StatusDissolved
Company Number06280329
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Borrett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHeadrow House
Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Director NameDarren Broadbent
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHeadrow House
Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Secretary NameDarren Broadbent
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHeadrow House
Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG

Location

Registered AddressRegency House Westminster Place
Poppleton
York
North Yorkshire
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

50 at 1Darren Broadbent
50.00%
Ordinary
50 at 1Paul Borrett
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Notice of ceasing to act as receiver or manager (8 pages)
9 May 2013Receiver's abstract of receipts and payments to 30 April 2013 (2 pages)
9 May 2013Receiver's abstract of receipts and payments to 5 February 2013 (2 pages)
9 May 2013Receiver's abstract of receipts and payments to 30 April 2013 (2 pages)
9 May 2013Receiver's abstract of receipts and payments to 5 February 2013 (2 pages)
9 May 2013Notice of ceasing to act as receiver or manager (8 pages)
9 May 2013Receiver's abstract of receipts and payments to 5 February 2013 (2 pages)
4 September 2012Receiver's abstract of receipts and payments to 5 August 2012 (2 pages)
4 September 2012Receiver's abstract of receipts and payments to 5 August 2012 (2 pages)
4 September 2012Receiver's abstract of receipts and payments to 5 August 2012 (2 pages)
21 February 2012Receiver's abstract of receipts and payments to 5 February 2012 (2 pages)
21 February 2012Receiver's abstract of receipts and payments to 5 February 2012 (2 pages)
21 February 2012Receiver's abstract of receipts and payments to 5 February 2012 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 5 August 2010 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 5 February 2011 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 5 August 2010 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 5 August 2011 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 5 August 2010 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 5 February 2011 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 5 August 2011 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 5 August 2011 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 5 February 2011 (2 pages)
8 September 2009Return made up to 14/06/09; full list of members (4 pages)
8 September 2009Return made up to 14/06/09; full list of members (4 pages)
20 August 2009Notice of appointment of receiver or manager (1 page)
20 August 2009Notice of appointment of receiver or manager (1 page)
6 June 2009Registered office changed on 06/06/2009 from kensington house westminster place poppleton york YO26 6RW (1 page)
6 June 2009Registered office changed on 06/06/2009 from kensington house westminster place poppleton york YO26 6RW (1 page)
27 June 2008Return made up to 14/06/08; full list of members (4 pages)
27 June 2008Return made up to 14/06/08; full list of members (4 pages)
11 February 2008Registered office changed on 11/02/08 from: headrow house, old leeds road huddersfield west yorkshire HD8 9SR (1 page)
11 February 2008Registered office changed on 11/02/08 from: headrow house, old leeds road huddersfield west yorkshire HD8 9SR (1 page)
24 January 2008Accounting reference date extended from 30/06/08 to 31/10/08 (1 page)
24 January 2008Accounting reference date extended from 30/06/08 to 31/10/08 (1 page)
8 August 2007Particulars of mortgage/charge (4 pages)
8 August 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)