Company NameDNA Installations Limited
Company StatusDissolved
Company Number08653098
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Charles Spriggs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Kendal Road
Sheffield
South Yorkshire
S6 4QG
Director NameMr David Purdie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 6 12 O'Clock Court 21 Attercliffe Road
Sheffield
South Yorkshire
S4 7WW
Director NameMr Nigel Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 6 12 O'Clock Court 21 Attercliffe Road
Sheffield
South Yorkshire
S4 7WW

Contact

Websitednainstallations.co.uk
Email address[email protected]
Telephone07 748176173
Telephone regionMobile

Location

Registered AddressNo 6 12 O'Clock Court
21 Attercliffe Road
Sheffield
South Yorkshire
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1 at £1Andrew Charles Spriggs
100.00%
Ordinary

Financials

Year2014
Net Worth£41,863
Cash£24,666
Current Liabilities£36,736

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 July 2021Final Gazette dissolved following liquidation (1 page)
8 April 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
3 February 2021Liquidators' statement of receipts and payments to 10 December 2020 (14 pages)
12 February 2020Liquidators' statement of receipts and payments to 10 December 2019 (15 pages)
31 January 2019Liquidators' statement of receipts and payments to 10 December 2018 (18 pages)
30 July 2018Appointment of a voluntary liquidator (3 pages)
30 July 2018Removal of liquidator by court order (8 pages)
24 July 2018Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 24 July 2018 (2 pages)
5 January 2018Registered office address changed from 37 Kendal Road Sheffield South Yorkshire S6 4QG to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 5 January 2018 (2 pages)
28 December 2017Statement of affairs (8 pages)
28 December 2017Appointment of a voluntary liquidator (3 pages)
28 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-11
(1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 October 2013Appointment of Mr Nigel Wright as a director (2 pages)
11 October 2013Appointment of Mr David Purdie as a director (2 pages)
11 October 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
11 October 2013Appointment of Mr David Purdie as a director (2 pages)
11 October 2013Appointment of Mr Nigel Wright as a director (2 pages)
11 October 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)