Company NameDmprfc Arena Limited
Company StatusDissolved
Company Number08012278
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameJackco 174 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Michael John Keeligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed03 December 2012(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2016)
RoleAsbestos Control Consultant
Country of ResidenceEngland
Correspondence Address28 Glamis Road
Darlington
Co Durham
DL1 3PF
Director NameDerek Outhwaite
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2016)
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address91 Marina Road
Darlington
County Durham
DL3 0BA
Director NameMr John Lawrence Richie
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed19 December 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 29 March 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Echo Arena Neasham Road
Darlington
DL2 1DL
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInnovation House Yarm Road
Stockton On Tees
TS18 3TN
Director NameMr David Liddle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(8 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 October 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
Co Durham
DL3 7RW

Location

Registered AddressNorthern Echo Arena
Neasham Road
Darlington
DL2 1DL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardEastbourne

Shareholders

1 at £1Derek Outhwaite
33.33%
Ordinary
1 at £1John Richie
33.33%
Ordinary
1 at £1Michael Keeligan
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,924
Current Liabilities£1,927

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
20 October 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Appointment of Mr John Lawrence Richie as a director (2 pages)
7 April 2014Appointment of Mr John Lawrence Richie as a director (2 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Termination of appointment of David Liddle as a director (1 page)
19 December 2013Termination of appointment of David Liddle as a director (1 page)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 12 April 2013 (2 pages)
12 April 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
12 April 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
12 April 2013Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 12 April 2013 (2 pages)
4 January 2013Appointment of Derek Outhwaite as a director (3 pages)
4 January 2013Appointment of Derek Outhwaite as a director (3 pages)
20 December 2012Termination of appointment of Anthony Wentworth as a director (2 pages)
20 December 2012Appointment of David Liddle as a director (3 pages)
20 December 2012Appointment of Managing Director Michael John Keeligan as a director (3 pages)
20 December 2012Termination of appointment of Anthony Wentworth as a director (2 pages)
20 December 2012Appointment of David Liddle as a director (3 pages)
20 December 2012Appointment of Managing Director Michael John Keeligan as a director (3 pages)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 3
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 3
(4 pages)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 3
(4 pages)
30 November 2012Company name changed jackco 174 LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Company name changed jackco 174 LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)