Company NameD&C Entertainments Ltd
Company StatusDissolved
Company Number09051247
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Darren James Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 04 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Christopher Malcolm Gates
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleRetail Bank Collections
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Darren James Shaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Darren James Shaw
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMs Nicola Ann Cosham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(9 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2015)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address152 Winchester Road Urmston Urmston
Manchester
Lancs
M41 0UN

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
4 December 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
26 January 2017Liquidators' statement of receipts and payments to 16 November 2016 (9 pages)
26 January 2017Liquidators' statement of receipts and payments to 16 November 2016 (9 pages)
3 December 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Granby Road Harrogate HG1 4st on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Granby Road Harrogate HG1 4st on 3 December 2015 (2 pages)
2 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
(1 page)
2 December 2015Statement of affairs with form 4.19 (5 pages)
2 December 2015Statement of affairs with form 4.19 (5 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
(1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Appointment of Mr Darren James Shaw as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Darren James Shaw as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Darren James Shaw as a director on 1 October 2015 (2 pages)
1 September 2015Termination of appointment of Darren James Shaw as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Darren James Shaw as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Darren James Shaw as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Darren James Shaw as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Darren James Shaw as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Darren James Shaw as a director on 1 September 2015 (1 page)
18 August 2015Termination of appointment of Nicola Ann Cosham as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Nicola Ann Cosham as a director on 18 August 2015 (1 page)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(5 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(5 pages)
3 March 2015Termination of appointment of Christopher Malcolm Gates as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Christopher Malcolm Gates as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Ms Nicola Ann Cosham as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Christopher Malcolm Gates as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Ms Nicola Ann Cosham as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Ms Nicola Ann Cosham as a director on 3 March 2015 (2 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)