Company NameH A L Training Services (Doncaster) Limited
Company StatusDissolved
Company Number07132921
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 2 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew Lilley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(3 years, 4 months after company formation)
Appointment Duration8 years (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 J3 Business Park
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DE
Director NameMr Stuart Gregory Ellis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoncaster Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1HT
Director NameMr Nigel Christopher Parkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 J3 Business Park
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DE

Contact

Websitedoncompservices.biz

Location

Registered AddressUnit 29 J3 Business Park
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

100 at £1Deta (2000) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
11 March 2021Application to strike the company off the register (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 February 2019Termination of appointment of Nigel Christopher Parkin as a director on 31 January 2019 (1 page)
7 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
27 January 2015Director's details changed for Nigel Christopher Parkin on 30 July 2014 (2 pages)
27 January 2015Director's details changed for Nigel Christopher Parkin on 30 July 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 February 2014Registered office address changed from Unit 29 Wright Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Unit 29 Wright Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE on 21 February 2014 (1 page)
24 January 2014Appointment of Mr Mark Lilley as a director (2 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Director's details changed for Nigel Christopher Parkin on 22 January 2014 (2 pages)
24 January 2014Director's details changed for Nigel Christopher Parkin on 22 January 2014 (2 pages)
24 January 2014Appointment of Mr Mark Lilley as a director (2 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 April 2012Registered office address changed from Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HT on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HT on 26 April 2012 (1 page)
28 February 2012Amended accounts made up to 31 May 2011 (5 pages)
28 February 2012Amended accounts made up to 31 May 2011 (5 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Stuart Ellis as a director (1 page)
31 January 2012Termination of appointment of Stuart Ellis as a director (1 page)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
13 August 2010Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
13 August 2010Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)