Company NameHacksaw Ltd
Company StatusDissolved
Company Number07266844
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesDM2 Creative Ltd and Dmsqd Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Donald Stanley Gent
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Marc Wilmot
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Mark Andrew Asquith
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Daniel Michael Maw
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Kyle Wilkinson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP

Contact

Websitedmsqd.com
Telephone01226 733501
Telephone regionBarnsley

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20 at £1Daniel Michael Maw
20.00%
Ordinary
20 at £1Donald Gent
20.00%
Ordinary
20 at £1Kyle Wilkinson
20.00%
Ordinary
20 at £1Marc Wilmot
20.00%
Ordinary
20 at £1Mark Asquith
20.00%
Ordinary

Financials

Year2014
Net Worth£30,320
Cash£59,201
Current Liabilities£95,035

Accounts

Latest Accounts15 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End15 November

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (5 pages)
24 November 2017Micro company accounts made up to 15 November 2017 (5 pages)
24 November 2017Micro company accounts made up to 15 November 2017 (5 pages)
23 November 2017Previous accounting period extended from 31 August 2017 to 15 November 2017 (1 page)
23 November 2017Previous accounting period extended from 31 August 2017 to 15 November 2017 (1 page)
20 July 2017Notification of Kyle Wilkinson as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Donald Stanley Gent as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Mark Andrew Asquith as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Mark Andrew Asquith as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Daniel Michael Maw as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Daniel Michael Maw as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Donald Stanley Gent as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Kyle Wilkinson as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Marc Wilmot as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
20 July 2017Notification of Marc Wilmot as a person with significant control on 6 April 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
1 October 2015Change of name notice (2 pages)
1 October 2015Company name changed dmsqd LTD\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
1 October 2015Company name changed dmsqd LTD\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
1 October 2015Change of name notice (2 pages)
1 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
10 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
10 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 March 2014Company name changed DM2 creative LTD\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(2 pages)
13 March 2014Company name changed DM2 creative LTD\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(2 pages)
13 March 2014Change of name notice (2 pages)
13 March 2014Change of name notice (2 pages)
31 May 2013Director's details changed for Marc Wilmot on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Donald Stanley Gent on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Mark Asquith on 24 May 2013 (2 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
31 May 2013Director's details changed for Mr Mark Asquith on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Marc Wilmot on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Donald Stanley Gent on 24 May 2013 (2 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
24 May 2013Registered office address changed from Bbic, Innovation Way Barnsley S75 1JL United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Bbic, Innovation Way Barnsley S75 1JL United Kingdom on 24 May 2013 (1 page)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
28 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
21 May 2012Appointment of Mr Daniel Michael Maw as a director (2 pages)
21 May 2012Appointment of Mr Kyle Wilkinson as a director (2 pages)
21 May 2012Appointment of Mr Daniel Michael Maw as a director (2 pages)
21 May 2012Appointment of Mr Kyle Wilkinson as a director (2 pages)
9 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(4 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 January 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
6 January 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
14 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
14 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)