Company NameDH Internet Services Ltd
Company StatusDissolved
Company Number06263244
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Howarth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Cuthbert House
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
Director NameMr Andrew Alan Morris
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(5 years after company formation)
Appointment Duration3 years, 8 months (closed 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Cuthbert House
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
Director NameMr David Holt
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address91 Cavendish Mill
Ashton Under Lyne
Lancashire
OL6 7DP
Director NameMr Daniel James Howard
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 St Lawrence Road
Denton
Manchester
Lancashire
M34 6PA
Secretary NameMr David Holt
NationalityEnglish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address91 Cavendish Mill
Ashton Under Lyne
Lancashire
OL6 7DP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSecond Floor
Cuthbert House
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

21 at £1Andrew Alan Morris
50.00%
Ordinary
21 at £1Gary Howarth
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,403
Cash£203
Current Liabilities£43,346

Accounts

Latest Accounts30 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 November 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
11 November 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
23 September 2014Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to Second Floor Cuthbert House Newcastle upon Tyne Tyne and Wear NE1 2ET on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to Second Floor Cuthbert House Newcastle upon Tyne Tyne and Wear NE1 2ET on 23 September 2014 (2 pages)
22 September 2014Appointment of a voluntary liquidator (2 pages)
22 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-11
(1 page)
22 September 2014Statement of affairs with form 4.19 (4 pages)
22 September 2014Statement of affairs with form 4.19 (4 pages)
22 September 2014Appointment of a voluntary liquidator (2 pages)
23 May 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
5 March 2014S1096 court order to rectify (10 pages)
5 March 2014S1096 court order to rectify (10 pages)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 42
(3 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 42
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
3 July 2012Appointment of Mr Andrew Alan Morris as a director (2 pages)
3 July 2012Appointment of Mr Andrew Alan Morris as a director (2 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 December 2011Director's details changed for Mr. Gary Howarth on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Mr. Gary Howarth on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Mr. Gary Howarth on 8 December 2011 (2 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 December 2010Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 23 December 2010 (2 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr. Gary Howarth on 30 May 2010 (2 pages)
14 July 2010Director's details changed for Mr. Gary Howarth on 30 May 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 October 2009Termination of appointment of David Holt as a director (1 page)
27 October 2009Termination of appointment of David Holt as a director (1 page)
27 October 2009Termination of appointment of David Holt as a secretary (1 page)
27 October 2009Termination of appointment of David Holt as a secretary (1 page)
30 July 2009Return made up to 30/05/09; full list of members (4 pages)
30 July 2009Return made up to 30/05/09; full list of members (4 pages)
8 May 2009Ad 08/05/09\gbp si 20@1=20\gbp ic 22/42\ (1 page)
8 May 2009Ad 08/05/09\gbp si 20@1=20\gbp ic 22/42\ (1 page)
23 April 2009Ad 23/04/09\gbp si 20@1=20\gbp ic 2/22\ (1 page)
23 April 2009Ad 23/04/09\gbp si 20@1=20\gbp ic 2/22\ (1 page)
25 March 2009Director appointed mr. Gary howarth (1 page)
25 March 2009Registered office changed on 25/03/2009 from 91 cavendish mill cavendish street ashton-under-lyne lancashire OL6 7DP united kingdom (1 page)
25 March 2009Registered office changed on 25/03/2009 from 91 cavendish mill cavendish street ashton-under-lyne lancashire OL6 7DP united kingdom (1 page)
25 March 2009Director appointed mr. Gary howarth (1 page)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 June 2008Return made up to 30/05/08; full list of members (3 pages)
19 June 2008Return made up to 30/05/08; full list of members (3 pages)
18 June 2008Appointment terminated director daniel howard (1 page)
18 June 2008Appointment terminated director daniel howard (1 page)
3 June 2008Registered office changed on 03/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 June 2008Registered office changed on 03/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
30 May 2007Incorporation (13 pages)
30 May 2007Incorporation (13 pages)