Company NameDASC Electrical Ltd
Company StatusDissolved
Company Number06622811
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date10 February 2022 (2 years, 2 months ago)
Previous NameDASC Consulting Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dean Patrick Musgrave
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed20 November 2014(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 10 February 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Secretary NameMr Dean Patrick Musgrave
StatusClosed
Appointed20 November 2014(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 10 February 2022)
RoleCompany Director
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Dean Patrick Musgrave
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleElectrician
Correspondence Address57 Salisbury Street
Hull
East Yorkshire
HU5 3DU
Director NameMrs Samantha Jane Musgrave
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Park Avenue
Princes Avenue
Hull
HU5 3ER
Secretary NameMrs Samantha Jane Musgrave
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Park Avenue
Princes Avenue
Hull
HU5 3ER

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Mr Dean Patrick Musgrave
50.00%
Ordinary
50 at £1Mrs Samantha Jane Musgrave
50.00%
Ordinary

Financials

Year2014
Net Worth£5,207
Current Liabilities£162,215

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 December 2016Delivered on: 5 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2022Final Gazette dissolved following liquidation (1 page)
10 November 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
31 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-08
(1 page)
31 July 2021Statement of affairs (9 pages)
31 July 2021Registered office address changed from 86 York Street Hull HU2 0QD England to The Chapel Bridge Street Driffield YO25 6DA on 31 July 2021 (2 pages)
31 July 2021Appointment of a voluntary liquidator (3 pages)
9 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Registered office address changed from 46 Park Avenue Princes Avenue Hull HU5 3ER to 86 York Street Hull HU2 0QD on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Registered office address changed from 46 Park Avenue Princes Avenue Hull HU5 3ER to 86 York Street Hull HU2 0QD on 22 June 2017 (1 page)
23 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 200
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 200
(3 pages)
5 December 2016Registration of charge 066228110001, created on 1 December 2016 (8 pages)
5 December 2016Registration of charge 066228110001, created on 1 December 2016 (8 pages)
26 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
26 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
30 January 2015Termination of appointment of Samantha Jane Musgrave as a secretary on 20 November 2014 (1 page)
30 January 2015Appointment of Mr Dean Patrick Musgrave as a director on 20 November 2014 (2 pages)
30 January 2015Appointment of Mr Dean Patrick Musgrave as a secretary on 20 November 2014 (2 pages)
30 January 2015Termination of appointment of Samantha Jane Musgrave as a director on 20 November 2014 (1 page)
30 January 2015Appointment of Mr Dean Patrick Musgrave as a secretary on 20 November 2014 (2 pages)
30 January 2015Termination of appointment of Samantha Jane Musgrave as a director on 20 November 2014 (1 page)
30 January 2015Termination of appointment of Samantha Jane Musgrave as a secretary on 20 November 2014 (1 page)
30 January 2015Appointment of Mr Dean Patrick Musgrave as a director on 20 November 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Secretary's details changed for Mrs Samantha Jane Musgrave on 20 November 2014 (1 page)
20 November 2014Secretary's details changed for Mrs Samantha Jane Musgrave on 20 November 2014 (1 page)
20 November 2014Director's details changed for Mrs Samantha Jane Musgrave on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Samantha Jane Musgrave on 20 November 2014 (2 pages)
7 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(4 pages)
7 September 2014Registered office address changed from 799 Hedon Road Hull East Yorkshire HU9 5LU United Kingdom to 46 Park Avenue Princes Avenue Hull HU5 3ER on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 799 Hedon Road Hull East Yorkshire HU9 5LU United Kingdom to 46 Park Avenue Princes Avenue Hull HU5 3ER on 7 September 2014 (1 page)
7 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(4 pages)
7 September 2014Registered office address changed from 799 Hedon Road Hull East Yorkshire HU9 5LU United Kingdom to 46 Park Avenue Princes Avenue Hull HU5 3ER on 7 September 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Secretary's details changed for Mrs Samantha Jane Musgrave on 18 December 2012 (2 pages)
18 June 2013Secretary's details changed for Mrs Samantha Jane Musgrave on 18 December 2012 (2 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
18 June 2013Director's details changed for Mrs Samantha Jane Musgrave on 18 December 2012 (2 pages)
18 June 2013Director's details changed for Mrs Samantha Jane Musgrave on 18 December 2012 (2 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
14 January 2013Registered office address changed from 57 Salisbury Street Hull East Yorkshire HU5 3DU England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 57 Salisbury Street Hull East Yorkshire HU5 3DU England on 14 January 2013 (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 January 2012Company name changed dasc consulting LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Company name changed dasc consulting LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Director's details changed for Mrs Samantha Jane Musgrave on 18 June 2010 (2 pages)
29 October 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Mrs Samantha Jane Musgrave on 18 June 2010 (2 pages)
29 October 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Termination of appointment of Dean Patrick Musgrave as a director (1 page)
21 October 2009Termination of appointment of Dean Patrick Musgrave as a director (1 page)
7 September 2009Return made up to 18/06/09; full list of members (4 pages)
7 September 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
29 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
18 June 2008Incorporation (9 pages)
18 June 2008Incorporation (9 pages)