Company NameDNA Enterprise Solutions Limited
Company StatusDissolved
Company Number09349210
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Bower
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Brook Nolson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Simon Wells Abbott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View House 675 Leeds Road
Huddersfield
West Yorkshire
HD2 1YY
Director NameMr Jonathan Rayfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Brook Nolson
30.00%
Ordinary
90 at £1Michael Bower
30.00%
Ordinary
90 at £1Simon Wells Abbott
30.00%
Ordinary
30 at £1Jonathan Rayfield
10.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2018Termination of appointment of Jonathan Rayfield as a director on 17 September 2018 (1 page)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Director's details changed for Mr Brook Nolson on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Brook Nolson on 23 February 2016 (2 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 300
(4 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 300
(4 pages)
1 September 2015Termination of appointment of Simon Wells Abbott as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Simon Wells Abbott as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Simon Wells Abbott as a director on 1 September 2015 (1 page)
13 January 2015Appointment of Mr Jonathan Rayfield as a director on 13 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(5 pages)
13 January 2015Appointment of Mr Jonathan Rayfield as a director on 13 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(5 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)