Company NameDamar Healthcare Limited
Company StatusDissolved
Company Number06719205
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date15 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Jillian O'Neill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 Richmond Park Avenue
Rotherham
S61 2JF
Director NameMrs Jillian O'Neill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address95 Richmond Park Avenue
Kimberworth
Rotherham
S61 2JF
Director NameMr Mark O'Neill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address78 Cross Hill
Ecclesfield
Sheffield
S35 9TU

Contact

Websitedamarhealthcare.co.uk
Email address[email protected]
Telephone01709 555221
Telephone regionRotherham

Location

Registered AddressFourth Floor, Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3 at £1Mark O'neill
75.00%
Ordinary
1 at £1Jillian O'neill
25.00%
Ordinary B

Financials

Year2014
Net Worth£69
Current Liabilities£85,418

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 September 2020Delivered on: 17 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2023Final Gazette dissolved following liquidation (1 page)
15 November 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
4 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-16
(1 page)
23 September 2021Statement of affairs (8 pages)
23 September 2021Appointment of a voluntary liquidator (3 pages)
23 September 2021Registered office address changed from 78 Cross Hill Ecclesfield Sheffield S35 9TU England to Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 23 September 2021 (2 pages)
29 July 2021Termination of appointment of Mark O'neill as a director on 29 July 2021 (1 page)
29 July 2021Appointment of Mrs Jillian O'neill as a director on 29 July 2021 (2 pages)
29 July 2021Notification of Jillian O'neill as a person with significant control on 29 July 2021 (2 pages)
29 July 2021Cessation of Mark O'neill as a person with significant control on 29 July 2021 (1 page)
18 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
17 October 2020Registration of charge 067192050001, created on 29 September 2020 (45 pages)
1 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 April 2019Change of details for Mr Mark O'neill as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Registered office address changed from Unit B8, Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to 78 Cross Hill Ecclesfield Sheffield S35 9TU on 17 April 2019 (1 page)
17 April 2019Director's details changed for Mr Mark O'neill on 17 April 2019 (2 pages)
26 March 2019Termination of appointment of Jillian O'neill as a director on 26 March 2019 (1 page)
29 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(6 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(6 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
5 January 2015Registered office address changed from Unit 1 Woodburn Court Park Street Rotherham South Yorkshire S61 1RL to Unit B8, Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 1 Woodburn Court Park Street Rotherham South Yorkshire S61 1RL to Unit B8, Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 1 Woodburn Court Park Street Rotherham South Yorkshire S61 1RL to Unit B8, Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY on 5 January 2015 (1 page)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 2
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 2
(3 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Register inspection address has been changed from 192 High Street Kimberworth Rotherham South Yorkshire S61 2DT United Kingdom (1 page)
23 October 2013Register inspection address has been changed from 192 High Street Kimberworth Rotherham South Yorkshire S61 2DT United Kingdom (1 page)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Registered office address changed from Unit 10 Hillside Court Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RP on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Unit 10 Hillside Court Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RP on 11 October 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 October 2011Registered office address changed from 95 Richmond Park Avenue Kimberworth Rotherham South Yorkshire S61 2JF on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 95 Richmond Park Avenue Kimberworth Rotherham South Yorkshire S61 2JF on 28 October 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Registered office address changed from 192 High Street Kinberworth Rotherham South Yorkshire S61 2DT on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 192 High Street Kinberworth Rotherham South Yorkshire S61 2DT on 18 January 2010 (1 page)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Mark O'neill on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jillian O'neill on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mark O'neill on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Jillian O'neill on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Registered office address changed from 95 Richmond Park Avenue Kimberworth Rotherham S61 2JF United Kingdom on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 95 Richmond Park Avenue Kimberworth Rotherham S61 2JF United Kingdom on 16 October 2009 (1 page)
17 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
9 October 2008Incorporation (12 pages)
9 October 2008Incorporation (12 pages)