Company NameSayes Domestic Services Limited
Company StatusDissolved
Company Number05928199
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 8 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed14 March 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2011)
RoleSolicitor
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
Director NameMr Ashley Charles Guise
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
Director NameMr Andre Cristian Barker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chambers Grove
Chapeltown
Sheffield
S35 2TD
Director NameMr Nicholas William Jackson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Barn
Busky Dye Lane, Fewston
Harrogate
HG3 1SS
Director NamePaul Andrew Jackson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
Director NameGlen Martin Walton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lancar Court
Monk Bretton
Barnsley
South Yorkshire
S71 1XT
Secretary NameMr Nicholas William Jackson
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Barn
Busky Dye Lane, Fewston
Harrogate
HG3 1SS
Director NameMr William John McCandless
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Road
Holywood
County Down
BT18 9BA
Northern Ireland
Director NameMr Samuel William Martin Reilly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address200 Seven Mile Streight Loanends
Crumlin
Armagh
Bt29 4y8
Secretary NameMr William John McCandless
NationalityBritish
StatusResigned
Appointed27 October 2006(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Road
Holywood
County Down
BT18 9BA
Northern Ireland

Location

Registered AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2,500
(3 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2,500
(3 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2,500
(3 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
11 December 2009Director's details changed for Mr Ashley Guise on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Ashley Guise on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
15 April 2009Accounts made up to 31 May 2008 (5 pages)
12 September 2008Return made up to 07/09/08; full list of members (3 pages)
12 September 2008Return made up to 07/09/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page)
14 May 2008Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page)
30 April 2008Appointment terminated director samuel reilly (1 page)
30 April 2008Appointment Terminated Director william mccandless (1 page)
30 April 2008Appointment Terminated Director samuel reilly (1 page)
30 April 2008Appointment terminated director william mccandless (1 page)
20 March 2008Accounts made up to 31 May 2007 (5 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
11 September 2007Return made up to 07/09/07; full list of members (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Return made up to 07/09/07; full list of members (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 July 2007Registered office changed on 09/07/07 from: unit B6 wira business park west park ring road leeds LS16 6EB (1 page)
9 July 2007Registered office changed on 09/07/07 from: unit B6 wira business park west park ring road leeds LS16 6EB (1 page)
5 July 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
5 July 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: st pauls works richardshaw lane stanningley pudsey west yorkshire LS28 6BR (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: st pauls works richardshaw lane stanningley pudsey west yorkshire LS28 6BR (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed;new director appointed (2 pages)
30 October 2006Ad 29/09/06--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages)
30 October 2006Statement of affairs (14 pages)
30 October 2006Statement of affairs (14 pages)
30 October 2006Ad 29/09/06--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2006Nc inc already adjusted 29/09/06 (2 pages)
12 October 2006Registered office changed on 12/10/06 from: protection house 16-17 east parade leeds LS1 2BR (1 page)
12 October 2006Registered office changed on 12/10/06 from: protection house 16-17 east parade leeds LS1 2BR (1 page)
12 October 2006Nc inc already adjusted 29/09/06 (2 pages)
7 September 2006Incorporation (16 pages)
7 September 2006Incorporation (16 pages)