Company NameDBA Software Consultants Ltd
Company StatusDissolved
Company Number06688732
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Charles Alexander Barr
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(1 day after company formation)
Appointment Duration7 years, 11 months (closed 02 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Victoria Gardens
Horsforth
Leeds
LS18 4PH
Director NameMrs Joanne Ounsworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(1 day after company formation)
Appointment Duration7 years, 11 months (closed 02 August 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMiss Catherine Louise Shaw
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 12 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Meadow Close
Bardsey
Leeds
West Yorkshire
LS17 9BJ
Director NameMrs Jennifer Margaret Tate
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Plantation Gardens
Alwoodley
Leeds
West Yorkshire
LS17 8SX

Contact

Telephone0113 2449811
Telephone regionLeeds

Location

Registered AddressCanalside Buildings Graingers Way
Roundhouse Business Park
Leeds
LS12 1AH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Duncan Charles Alexander Barr
50.00%
Ordinary A
50 at £1Joanne Ounsworth
50.00%
Ordinary B

Financials

Year2014
Net Worth-£205
Cash£100
Current Liabilities£305

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
9 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 September 2013Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 February 2011Termination of appointment of Jennifer Tate as a director (1 page)
27 September 2010Director's details changed for Jennifer Margaret Tate on 4 September 2010 (2 pages)
27 September 2010Director's details changed for Jennifer Margaret Tate on 4 September 2010 (2 pages)
27 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 September 2009Appointment terminated director catherine shaw (1 page)
17 September 2008Director appointed duncan charles alexander barr (2 pages)
17 September 2008Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 September 2008Director appointed jennifer margaret tate (2 pages)
17 September 2008Director appointed joanne ounsworth (2 pages)
17 September 2008Director appointed catherine louise shaw (2 pages)
17 September 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
4 September 2008Appointment terminated director yomtov jacobs (1 page)
4 September 2008Incorporation (9 pages)