Birmingham
B42 2BY
Secretary Name | Jasmine Du-Quesnay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 213 Calshot Road Birmingham B42 2BY |
Director Name | Mr David Turnbull |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Registered Address | 186 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at 1 | Dean Hall 50.00% Ordinary |
---|---|
1 at 1 | Ms Jasmine Du-quesnay 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,268,566 |
Gross Profit | £342,513 |
Net Worth | £268,273 |
Cash | £13,304 |
Current Liabilities | £76,532 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Completion of winding up (1 page) |
10 September 2014 | Completion of winding up (1 page) |
21 December 2011 | Order of court to wind up (2 pages) |
21 December 2011 | Order of court to wind up (2 pages) |
11 May 2011 | Termination of appointment of Dean Hall as a director (2 pages) |
11 May 2011 | Registered office address changed from 2 Bar Lane York Yorkshire YO1 6JU on 11 May 2011 (2 pages) |
11 May 2011 | Termination of appointment of Dean Hall as a director (2 pages) |
11 May 2011 | Registered office address changed from 2 Bar Lane York Yorkshire YO1 6JU on 11 May 2011 (2 pages) |
16 March 2011 | Termination of appointment of David Turnbull as a director (2 pages) |
16 March 2011 | Termination of appointment of David Turnbull as a director (2 pages) |
7 December 2010 | Appointment of Mr David Turnbull as a director (3 pages) |
7 December 2010 | Appointment of Mr David Turnbull as a director (3 pages) |
8 October 2010 | Registered office address changed from 213 Calshot Road Birmingham B42 2BY on 8 October 2010 (3 pages) |
8 October 2010 | Registered office address changed from 213 Calshot Road Birmingham B42 2BY on 8 October 2010 (3 pages) |
8 October 2010 | Registered office address changed from 213 Calshot Road Birmingham B42 2BY on 8 October 2010 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 May 2010 | Annual return made up to 20 March 2010 Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 20 March 2010 Statement of capital on 2010-05-11
|
6 May 2010 | Termination of appointment of Jasmine Du-Quesnay as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Jasmine Du-Quesnay as a secretary (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Return made up to 20/03/09; full list of members (10 pages) |
29 July 2009 | Return made up to 20/03/09; full list of members (10 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2008 | Company name changed D.H. building contractors LIMITED\certificate issued on 28/02/08 (2 pages) |
26 February 2008 | Company name changed D.H. building contractors LIMITED\certificate issued on 28/02/08 (2 pages) |
20 February 2008 | Incorporation (17 pages) |
20 February 2008 | Incorporation (17 pages) |