Company NameDamcott Limited
Company StatusDissolved
Company Number09041293
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Scott Anthony Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Play 25 Prudhoe Street
North Shields
Tyne And Wear
NE29 6RA
Director NameMr Adam Johnson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Play 25 Prudhoe Street
North Shields
Tyne And Wear
NE29 6RA
Director NameMr Adam Johnson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2016(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Percy Road
Whitley Bay
NE26 2AX

Location

Registered AddressUnit 6f North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

51 at £1Scott Jones
51.00%
Ordinary
49 at £1Adam Johnson
49.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 June 2019Bona Vacantia disclaimer (1 page)
24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
11 May 2017Termination of appointment of Adam Johnson as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Adam Johnson as a director on 11 May 2017 (1 page)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 October 2016Appointment of Mr Adam Johnson as a director on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG to Unit 6F North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ on 26 October 2016 (1 page)
26 October 2016Appointment of Mr Adam Johnson as a director on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG to Unit 6F North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ on 26 October 2016 (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
9 June 2016Termination of appointment of Adam Johnson as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Adam Johnson as a director on 9 June 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
14 October 2014Registered office address changed from 4 Play 25 Prudhoe Street North Shields Tyne and Wear NE29 6RA United Kingdom to Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 4 Play 25 Prudhoe Street North Shields Tyne and Wear NE29 6RA United Kingdom to Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 14 October 2014 (1 page)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(15 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(15 pages)