Company NameDAF Electrical Services Limited
Company StatusDissolved
Company Number07178793
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Daniel Anthony Fold
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 New Mill Yard
Idle
Bradford
BD10 9RJ

Location

Registered AddressFinn Associates
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

100 at £1Daniel Anthony Fold
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
19 November 2014Liquidators' statement of receipts and payments to 7 October 2014 (13 pages)
19 November 2014Liquidators statement of receipts and payments to 7 October 2014 (13 pages)
19 November 2014Liquidators' statement of receipts and payments to 7 October 2014 (13 pages)
19 November 2014Liquidators statement of receipts and payments to 7 October 2014 (13 pages)
16 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 February 2014Liquidators' statement of receipts and payments to 22 December 2013 (10 pages)
17 February 2014Liquidators' statement of receipts and payments to 22 December 2013 (10 pages)
17 February 2014Liquidators statement of receipts and payments to 22 December 2013 (10 pages)
12 March 2013Liquidators statement of receipts and payments to 22 December 2012 (10 pages)
12 March 2013Liquidators' statement of receipts and payments to 22 December 2012 (10 pages)
12 March 2013Liquidators' statement of receipts and payments to 22 December 2012 (10 pages)
5 January 2012Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 5 January 2012 (2 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Statement of affairs with form 4.19 (5 pages)
4 January 2012Statement of affairs with form 4.19 (5 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)