Company NameDKNP (Acomb) Limited
Company StatusDissolved
Company Number06339601
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Borrett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House 1 Top Of The Moor
Stocksmoor
Huddersfield
HD4 6XR
Director NameDarren Broadbent
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTyburn House
Tyburn Lane, Emley
Huddersfield
West Yorkshire
HD8 9SR
Secretary NameDarren Broadbent
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTyburn House
Tyburn Lane, Emley
Huddersfield
West Yorkshire
HD8 9SR

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

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Notice of ceasing to act as receiver or manager (8 pages)
18 June 2013Notice of ceasing to act as receiver or manager (8 pages)
18 June 2013Receiver's abstract of receipts and payments to 12 June 2013 (3 pages)
18 June 2013Receiver's abstract of receipts and payments to 12 June 2013 (3 pages)
25 April 2013Receiver's abstract of receipts and payments to 6 April 2013 (3 pages)
25 April 2013Receiver's abstract of receipts and payments to 6 April 2013 (3 pages)
25 April 2013Receiver's abstract of receipts and payments to 6 April 2013 (3 pages)
17 October 2012Receiver's abstract of receipts and payments to 6 October 2012 (1 page)
17 October 2012Receiver's abstract of receipts and payments to 6 October 2012 (1 page)
17 October 2012Receiver's abstract of receipts and payments to 6 October 2012 (1 page)
19 April 2012Receiver's abstract of receipts and payments to 6 April 2012 (3 pages)
19 April 2012Receiver's abstract of receipts and payments to 6 April 2012 (3 pages)
19 April 2012Receiver's abstract of receipts and payments to 6 April 2012 (3 pages)
21 October 2011Receiver's abstract of receipts and payments to 6 October 2011 (3 pages)
21 October 2011Receiver's abstract of receipts and payments to 6 October 2011 (3 pages)
21 October 2011Receiver's abstract of receipts and payments to 6 October 2011 (3 pages)
3 May 2011Receiver's abstract of receipts and payments to 6 April 2011 (3 pages)
3 May 2011Receiver's abstract of receipts and payments to 6 April 2011 (3 pages)
3 May 2011Receiver's abstract of receipts and payments to 6 April 2011 (3 pages)
8 November 2010Receiver's abstract of receipts and payments to 6 October 2010 (2 pages)
8 November 2010Receiver's abstract of receipts and payments to 6 October 2010 (2 pages)
8 November 2010Receiver's abstract of receipts and payments to 6 October 2010 (2 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 November 2009Notice of appointment of receiver or manager (3 pages)
9 November 2009Notice of appointment of receiver or manager (3 pages)
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)
3 October 2008Return made up to 10/08/08; full list of members (4 pages)
3 October 2008Return made up to 10/08/08; full list of members (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
11 February 2008Registered office changed on 11/02/08 from: headrow house, old leeds road huddersfield west yorks HD1 1SG (1 page)
11 February 2008Registered office changed on 11/02/08 from: headrow house, old leeds road huddersfield west yorks HD1 1SG (1 page)
24 January 2008Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
24 January 2008Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
10 August 2007Incorporation (14 pages)
10 August 2007Incorporation (14 pages)