Company NameDAC Site Services Limited
Company StatusDissolved
Company Number07223351
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Allan Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor View 305 Handsworth Road
Handsworth
Sheffield
South Yorkshire
S13 9BN
Director NameMr Brian Wilton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage Church Lane
Stutton
Tadcaster
West Yorkshire
LS24 9BH
Director NameRichard Mark Allison
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bellwood Court
Ravenfield
Rotherham
South Yorkshire
S65 4RN
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Shareholders

1 at £1Brian Wilton
50.00%
Ordinary
1 at £1David Allan Clarke
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Accounts for a dormant company made up to 30 April 2013 (9 pages)
20 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
20 September 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 June 2011Director's details changed for Btrian Wilton on 14 April 2010 (2 pages)
24 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
11 May 2011Statement of capital following an allotment of shares on 14 April 2010
  • GBP 2
(4 pages)
4 May 2011Termination of appointment of Richard Allison as a director (2 pages)
23 June 2010Appointment of David Allan Clarke as a director (4 pages)
3 June 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
3 June 2010Appointment of Richard Mark Allison as a director (3 pages)
3 June 2010Appointment of Btrian Wilton as a director (3 pages)
3 June 2010Termination of appointment of John King as a director (2 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)