Company NameDKM Decorating Services Limited
Company StatusDissolved
Company Number08424931
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date17 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKerry Kathleen Musgrave
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wood Walk
Royston
Barnsley
South Yorkshire
S71 4FH
Director NameMr David Musgrave
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 17 November 2018)
RoleDecorator
Country of ResidenceEngland
Correspondence Address15 Wood Walk
Royston
Barnsley
South Yorkshire
S71 4FH
Director NameKerry Kathleen Musgrave
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wood Walk
Royston
Barnsley
S71 4FH

Location

Registered Address15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1David Musgrave
70.00%
Ordinary
3 at £1Kerry Kathleen Musgrave
30.00%
Ordinary

Financials

Year2014
Net Worth£43,867
Cash£14,719
Current Liabilities£65,129

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 November 2018Final Gazette dissolved following liquidation (1 page)
17 August 2018Return of final meeting in a creditors' voluntary winding up (25 pages)
21 July 2017Liquidators' statement of receipts and payments to 16 June 2017 (28 pages)
21 July 2017Liquidators' statement of receipts and payments to 16 June 2017 (28 pages)
6 July 2016Statement of affairs with form 4.19 (6 pages)
6 July 2016Statement of affairs with form 4.19 (6 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
(1 page)
28 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
(1 page)
28 June 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 27 May 2016 (1 page)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(4 pages)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(4 pages)
8 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 10
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 10
(3 pages)
25 July 2014Appointment of Mr David Musgrave as a director on 23 July 2014 (2 pages)
25 July 2014Appointment of Mr David Musgrave as a director on 23 July 2014 (2 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-12
(3 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-12
(3 pages)
6 March 2013Appointment of Kerry Kathleen Musgrave as a director (2 pages)
6 March 2013Appointment of Kerry Kathleen Musgrave as a director (2 pages)
6 March 2013Termination of appointment of Kerry Musgrave as a director (1 page)
6 March 2013Termination of appointment of Kerry Musgrave as a director (1 page)
28 February 2013Incorporation (32 pages)
28 February 2013Incorporation (32 pages)