Rotherham
S61 2JF
Director Name | Mrs Jillian O'Neill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 95 Richmond Park Avenue Kimberworth Rotherham S61 2JF |
Director Name | Mr Mark O'Neill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cross Hill Ecclesfield Sheffield S35 9TU |
Website | damarhealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 555221 |
Telephone region | Rotherham |
Registered Address | Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3 at £1 | Mark O'neill 75.00% Ordinary |
---|---|
1 at £1 | Jillian O'neill 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £69 |
Current Liabilities | £85,418 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Delivered on: 17 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
15 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 October 2021 | Resolutions
|
23 September 2021 | Statement of affairs (8 pages) |
23 September 2021 | Appointment of a voluntary liquidator (3 pages) |
23 September 2021 | Registered 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 2021 | Termination of appointment of Mark O'neill as a director on 29 July 2021 (1 page) |
29 July 2021 | Appointment of Mrs Jillian O'neill as a director on 29 July 2021 (2 pages) |
29 July 2021 | Notification of Jillian O'neill as a person with significant control on 29 July 2021 (2 pages) |
29 July 2021 | Cessation of Mark O'neill as a person with significant control on 29 July 2021 (1 page) |
18 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
17 October 2020 | Registration of charge 067192050001, created on 29 September 2020 (45 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 April 2019 | Change of details for Mr Mark O'neill as a person with significant control on 17 April 2019 (2 pages) |
17 April 2019 | Registered 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 2019 | Director's details changed for Mr Mark O'neill on 17 April 2019 (2 pages) |
26 March 2019 | Termination of appointment of Jillian O'neill as a director on 26 March 2019 (1 page) |
29 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
26 June 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
26 June 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
5 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register inspection address has been changed from 192 High Street Kimberworth Rotherham South Yorkshire S61 2DT United Kingdom (1 page) |
23 October 2013 | Register inspection address has been changed from 192 High Street Kimberworth Rotherham South Yorkshire S61 2DT United Kingdom (1 page) |
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Registered office address changed from 95 Richmond Park Avenue Kimberworth Rotherham South Yorkshire S61 2JF on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 95 Richmond Park Avenue Kimberworth Rotherham South Yorkshire S61 2JF on 28 October 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 January 2010 | Registered office address changed from 192 High Street Kinberworth Rotherham South Yorkshire S61 2DT on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 192 High Street Kinberworth Rotherham South Yorkshire S61 2DT on 18 January 2010 (1 page) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Mark O'neill on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jillian O'neill on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark O'neill on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Jillian O'neill on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Registered office address changed from 95 Richmond Park Avenue Kimberworth Rotherham S61 2JF United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 95 Richmond Park Avenue Kimberworth Rotherham S61 2JF United Kingdom on 16 October 2009 (1 page) |
17 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
9 October 2008 | Incorporation (12 pages) |
9 October 2008 | Incorporation (12 pages) |