Company NameD & S Masters Limited
Company StatusDissolved
Company Number06929587
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Gillian Susan Young
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Meadows
Allington
Grantham
Lincolnshire
NG32 2ET
Director NameMr Stephen David Young
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Meadows
Allington
Grantham
Lincolnshire
NG32 2ET
Secretary NameC&H Consultancy Services Limited (Corporation)
StatusClosed
Appointed10 June 2009(same day as company formation)
Correspondence AddressTattershall House 19 St. Catherines Road
Grantham
Lincolnshire
NG31 6TT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Gillian Susan Young
100.00%
Ordinary

Financials

Year2014
Net Worth£3,656
Cash£16,550
Current Liabilities£23,042

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
30 March 2016Registered office address changed from C/O Callow & Holmes Nottingham 316-318 Rtec, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 30 March 2016 (2 pages)
29 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
(1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Statement of affairs with form 4.19 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
7 April 2015Registered office address changed from Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT to C/O Callow & Holmes Nottingham 316-318 Rtec, 4Th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT to C/O Callow & Holmes Nottingham 316-318 Rtec, 4Th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW on 7 April 2015 (1 page)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(5 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Ceh Consultancy Services Limited on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Gillian Susan Young on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Stephen David Young on 31 May 2010 (2 pages)
15 June 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
2 July 2009Director appointed gillian susan young (2 pages)
2 July 2009Director appointed stephen david young (2 pages)
2 July 2009Secretary appointed ceh consultancy services LIMITED (2 pages)
2 July 2009Ad 10/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 June 2009Appointment terminated director barbara kahan (1 page)
10 June 2009Incorporation (12 pages)