Company NameD.A. Diston Joiners & Contractors Limited
Company StatusDissolved
Company Number07593539
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven Paul Marvell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Scott Luke Riley
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 07 December 2021)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMr David Alan Diston
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnmore Stubbings Road
Baildon
Shipley
West Yorkshire
BD10 5DZ

Contact

Websitedistonbuilders.co.uk
Email address[email protected]
Telephone0113 2555025
Telephone regionLeeds

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

80 at £1David Diston
80.00%
Ordinary
20 at £1Steven Marvell
20.00%
Ordinary

Financials

Year2014
Net Worth£859
Current Liabilities£90,328

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2021Final Gazette dissolved following liquidation (1 page)
7 September 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
24 August 2020Registered office address changed from 15 (2)B Springfield Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY England to Coopers House Intake Lane Ossett WF5 0RG on 24 August 2020 (2 pages)
20 August 2020Appointment of a voluntary liquidator (3 pages)
20 August 2020Statement of affairs (8 pages)
20 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-31
(1 page)
18 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 April 2020Director's details changed for Mr Scott Luke Riley on 1 September 2019 (2 pages)
18 April 2020Director's details changed for Mr Steven Paul Marvell on 1 September 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Registered office address changed from 15(1)C Springfield Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to 15 (2)B Springfield Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 23 April 2019 (1 page)
23 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Appointment of Mr Scott Luke Riley as a director on 1 November 2017 (2 pages)
2 November 2017Notification of Steven Paul Marvell as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Notification of Steven Paul Marvell as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Steven Paul Marvell on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of David Alan Diston as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Mr Scott Luke Riley as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of David Alan Diston as a director on 1 November 2017 (1 page)
2 November 2017Cessation of David Alan Diston as a person with significant control on 1 November 2017 (1 page)
2 November 2017Cessation of David Alan Diston as a person with significant control on 1 November 2017 (1 page)
2 November 2017Director's details changed for Mr Steven Paul Marvell on 1 November 2017 (2 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Director's details changed for Steven Paul Marvell on 1 May 2015 (2 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Director's details changed for Steven Paul Marvell on 1 May 2015 (2 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
30 September 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
30 September 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
17 April 2015Director's details changed for Steven Paul Marvell on 1 March 2015 (2 pages)
17 April 2015Director's details changed for Steven Paul Marvell on 1 March 2015 (2 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Director's details changed for Steven Paul Marvell on 1 March 2015 (2 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Steven Paul Marvell on 1 January 2013 (2 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Steven Paul Marvell on 1 January 2013 (2 pages)
18 April 2013Director's details changed for Steven Paul Marvell on 1 January 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
22 October 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
22 October 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
22 October 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)