Company NameD&F Solutions (Holdings) Limited
Company StatusDissolved
Company Number10556554
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 3 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Stuart Evan Baugh
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2023(6 years, 2 months after company formation)
Appointment Duration3 months (closed 27 June 2023)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Daniel Scott Meccariello
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed24 March 2023(6 years, 2 months after company formation)
Appointment Duration3 months (closed 27 June 2023)
RoleOperations Director
Country of ResidenceUnited States
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Charles John Ralph Sheldon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2023(6 years, 2 months after company formation)
Appointment Duration3 months (closed 27 June 2023)
RoleInvestment
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr James Arden Bruce Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2023(6 years, 2 months after company formation)
Appointment Duration3 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Martyn Johnathan Strong
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 January 2021Notification of D&F Solutions Limited as a person with significant control on 11 January 2017 (2 pages)
12 January 2021Withdrawal of a person with significant control statement on 12 January 2021 (2 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 November 2018Termination of appointment of Martyn Johnathan Strong as a director on 6 November 2018 (1 page)
6 November 2018Appointment of Mr Donal James Hughes as a director on 6 November 2018 (2 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)