Company NameDAR (Rotherham) Limited
Company StatusDissolved
Company Number07003839
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date12 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Brigid Hilary Heath
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Sandhill Road
Rotherham
South Yorkshire
S62 5NT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitedarrotherham.co.uk
Telephone01709 526373
Telephone regionRotherham

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Brigid Hilary Heath
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,515
Cash£6,002
Current Liabilities£48,758

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

12 February 2020Final Gazette dissolved following liquidation (1 page)
12 November 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
30 January 2019Liquidators' statement of receipts and payments to 19 October 2018 (16 pages)
3 December 2017Statement of affairs (8 pages)
3 December 2017Statement of affairs (8 pages)
8 November 2017Registered office address changed from The Grange Sandhill Road Rawmarsh Rotherham South Yorkshire S62 5NT to 8 Park Place Leeds LS1 2RU on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from The Grange Sandhill Road Rawmarsh Rotherham South Yorkshire S62 5NT to 8 Park Place Leeds LS1 2RU on 8 November 2017 (2 pages)
7 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-20
(1 page)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-20
(1 page)
7 November 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 November 2010Director's details changed for Brigid Hilary Heath on 28 August 2010 (2 pages)
15 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Brigid Hilary Heath on 28 August 2010 (2 pages)
15 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
9 October 2009Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
9 October 2009Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
14 September 2009Ad 28/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 September 2009Director appointed brigid hilary heath (2 pages)
14 September 2009Director appointed brigid hilary heath (2 pages)
14 September 2009Ad 28/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 September 2009Registered office changed on 14/09/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page)
14 September 2009Registered office changed on 14/09/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page)
2 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
2 September 2009Appointment terminated director graham cowan (1 page)
2 September 2009Appointment terminated director graham cowan (1 page)
2 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
2 September 2009Registered office changed on 02/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
2 September 2009Registered office changed on 02/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 August 2009Incorporation (14 pages)
28 August 2009Incorporation (14 pages)