Oundle Road
Orton Northgate
Peterborough
PE2 6XB
Director Name | Jose' Luis Abellaneda Martinez |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 02 September 1999(1 week after company formation) |
Appointment Duration | 23 years, 8 months (closed 14 May 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
Secretary Name | Julie Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(3 years after company formation) |
Appointment Duration | 20 years, 8 months (closed 14 May 2023) |
Role | Administrator |
Correspondence Address | 6 Burleigh Linden Gardens Oundle Road Orton Northgate Peterborough PE2 6XB |
Secretary Name | Marinus Van Der Hart |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodlands St Neots Huntingdon Cambridgeshire PE19 1UE |
Director Name | Francisco Abellaneda Martinez |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 September 1999(1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Paraje Casa La Higuera S/N Apt 174 Disputacion De Purias 30813 Lorca Murcia |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | das-int.co.uk |
---|
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
26.7k at £1 | Francisco Abellaneda Martinez 26.67% Ordinary |
---|---|
26.7k at £1 | Jose Luis Abellaneda Martinez 26.67% Ordinary |
26.7k at £1 | Juan Pedro Abellaneda Martinez 26.67% Ordinary |
20k at £1 | Ian Vivian Dennis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,245,650 |
Cash | £356,701 |
Current Liabilities | £1,069,327 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 November 2018 | Delivered on: 3 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
17 October 2006 | Delivered on: 21 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 September 2022 | Registered office address changed from Edward House Lancaster Way Business Park Ely Cambs CB6 3NW to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 30 September 2022 (2 pages) |
28 January 2022 | Resolutions
|
28 January 2022 | Appointment of a voluntary liquidator (3 pages) |
28 January 2022 | Statement of affairs (8 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2021 | Compulsory strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
3 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
20 December 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
3 December 2018 | Registration of charge 038347290002, created on 12 November 2018 (14 pages) |
4 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
4 October 2016 | Director's details changed for Jose' Luis Abellaneda Martinez on 14 August 2016 (2 pages) |
4 October 2016 | Director's details changed for Jose' Luis Abellaneda Martinez on 14 August 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
9 May 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
9 May 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
31 March 2016 | Termination of appointment of Francisco Abellaneda Martinez as a director on 1 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Francisco Abellaneda Martinez as a director on 1 March 2016 (1 page) |
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
18 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
11 April 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
11 April 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
1 May 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
1 May 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
31 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
11 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Jose' Luis Abellaneda Martinez on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Jose' Luis Abellaneda Martinez on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Francisco Abellaneda Martinez on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Francisco Abellaneda Martinez on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Ian Dennis on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Ian Dennis on 26 August 2010 (2 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
26 November 2008 | Return made up to 26/08/08; full list of members (4 pages) |
26 November 2008 | Return made up to 26/08/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
20 November 2007 | Return made up to 26/08/07; full list of members (3 pages) |
20 November 2007 | Return made up to 26/08/07; full list of members (3 pages) |
10 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
10 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
2 November 2006 | Return made up to 26/08/06; change of members (3 pages) |
2 November 2006 | Return made up to 26/08/06; change of members (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
26 June 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
7 December 2005 | Return made up to 26/08/05; full list of members
|
7 December 2005 | Return made up to 26/08/05; full list of members
|
25 April 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
25 April 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
26 August 2004 | Return made up to 26/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 26/08/04; full list of members (8 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: haldens parkway thrapston northants NN14 4QS (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: haldens parkway thrapston northants NN14 4QS (1 page) |
19 March 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
19 March 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
10 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
16 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
16 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
13 September 2002 | Return made up to 26/08/02; full list of members
|
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 26/08/02; full list of members
|
11 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
11 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
1 October 2001 | Return made up to 26/08/01; full list of members (8 pages) |
1 October 2001 | Return made up to 26/08/01; full list of members (8 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
15 May 2001 | £ nc 248000/100000 08/05/01 (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 248000/100000 08/05/01 (1 page) |
15 May 2001 | Resolutions
|
26 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
26 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
15 September 2000 | Return made up to 26/08/00; full list of members
|
15 September 2000 | Return made up to 26/08/00; full list of members
|
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
25 October 1999 | Ad 20/10/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 October 1999 | Ad 20/10/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | £ nc 1000/100000 20/09/99 (1 page) |
30 September 1999 | Resolutions
|
30 September 1999 | £ nc 1000/100000 20/09/99 (1 page) |
15 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
15 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
26 August 1999 | Incorporation (15 pages) |
26 August 1999 | Incorporation (15 pages) |