Sheffield
South Yorkshire
S6 4QG
Director Name | Mr David Purdie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 6 12 O'Clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW |
Director Name | Mr Nigel Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 6 12 O'Clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW |
Website | dnainstallations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 748176173 |
Telephone region | Mobile |
Registered Address | No 6 12 O'Clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1 at £1 | Andrew Charles Spriggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,863 |
Cash | £24,666 |
Current Liabilities | £36,736 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 February 2021 | Liquidators' statement of receipts and payments to 10 December 2020 (14 pages) |
12 February 2020 | Liquidators' statement of receipts and payments to 10 December 2019 (15 pages) |
31 January 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (18 pages) |
30 July 2018 | Appointment of a voluntary liquidator (3 pages) |
30 July 2018 | Removal of liquidator by court order (8 pages) |
24 July 2018 | Registered 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 2018 | Registered 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 2017 | Statement of affairs (8 pages) |
28 December 2017 | Appointment of a voluntary liquidator (3 pages) |
28 December 2017 | Resolutions
|
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 October 2013 | Appointment of Mr Nigel Wright as a director (2 pages) |
11 October 2013 | Appointment of Mr David Purdie as a director (2 pages) |
11 October 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
11 October 2013 | Appointment of Mr David Purdie as a director (2 pages) |
11 October 2013 | Appointment of Mr Nigel Wright as a director (2 pages) |
11 October 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 August 2013 | Incorporation
|
16 August 2013 | Incorporation
|