Company NameDock Street Creative Limited
Company StatusDissolved
Company Number08877761
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameGreetings From Beacons Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Daniel Charles Crouch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 30-38 Dock Street
Leeds
West Yorkshire
LS10 1JF
Director NameMr Ashley Oliver Kollakowski
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 30-38 Dock Street
Leeds
West Yorkshire
LS10 1JF
Director NameMr Simon Stevens
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 30-38 Dock Street
Leeds
West Yorkshire
LS10 1JF

Location

Registered AddressUnit 23 30-38 Dock Street
Leeds
West Yorkshire
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £0.01Ash Kollakowski
33.33%
Ordinary
100 at £0.01Mr Daniel Charles Crouch
33.33%
Ordinary
100 at £0.01Mr Simon Stevens
33.33%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
22 December 2016Voluntary strike-off action has been suspended (1 page)
22 December 2016Voluntary strike-off action has been suspended (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
28 June 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
5 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
14 September 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
(5 pages)
14 September 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
(5 pages)
14 September 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
(5 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2014Change of name notice (2 pages)
21 February 2014Company name changed greetings from beacons LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
(2 pages)
21 February 2014Company name changed greetings from beacons LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
(2 pages)
21 February 2014Change of name notice (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 3
(28 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 3
(28 pages)