Woolston
Warrington
WA1 4HG
Director Name | Mr Barrie David Whitwood |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(7 years after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clevedon Avenue Urmston Manchester M41 9PR |
Director Name | Miss Nicola Suzanne Whitwood |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(7 years after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Clevedon Avenue Urmston Manchester M41 9PR |
Secretary Name | Lynn Whitwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Irlam Road Flixton Greater Manchester M41 6JP |
Director Name | Lynn Whitwood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Irlam Road Flixton Greater Manchester M41 6JP |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Website | dalynn.co.uk |
---|
Registered Address | Burton & Co 76c Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | David Frank Whitwood 80.00% Ordinary |
---|---|
20 at £1 | Barrie David Whitwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356 |
Cash | £1,374 |
Current Liabilities | £6,984 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
29 July 2023 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
18 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
21 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 April 2012 | Director's details changed for Barrie David Whitwood on 1 February 2012 (2 pages) |
14 April 2012 | Director's details changed for Barrie David Whitwood on 1 February 2012 (2 pages) |
14 April 2012 | Director's details changed for Nicola Suzanne Whitwood on 1 February 2012 (2 pages) |
14 April 2012 | Director's details changed for Barrie David Whitwood on 1 February 2012 (2 pages) |
14 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Director's details changed for Nicola Suzanne Whitwood on 1 February 2012 (2 pages) |
14 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Director's details changed for Nicola Suzanne Whitwood on 1 February 2012 (2 pages) |
14 April 2012 | Director's details changed for David Frank Whitwood on 27 February 2012 (2 pages) |
14 April 2012 | Director's details changed for David Frank Whitwood on 27 February 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 February 2012 | Termination of appointment of Lynn Whitwood as a secretary (1 page) |
5 February 2012 | Termination of appointment of Lynn Whitwood as a director (1 page) |
5 February 2012 | Termination of appointment of Lynn Whitwood as a secretary (1 page) |
5 February 2012 | Termination of appointment of Lynn Whitwood as a director (1 page) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Director's details changed for Nicola Suzanne Whitwood on 1 November 2010 (2 pages) |
3 May 2011 | Director's details changed for Nicola Suzanne Whitwood on 1 November 2010 (2 pages) |
3 May 2011 | Director's details changed for Nicola Suzanne Whitwood on 1 November 2010 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for David Frank Whitwood on 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for David Frank Whitwood on 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Lynn Whitwood on 31 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Lynn Whitwood on 31 March 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from burton & co 76C davyholme road davyholme manchester M41 7DN (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from burton & co 76C davyholme road davyholme manchester M41 7DN (1 page) |
18 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
15 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
15 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 August 2004 | Return made up to 05/04/04; full list of members (6 pages) |
6 August 2004 | Return made up to 05/04/04; full list of members (6 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 July 2003 | Ad 27/05/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
10 July 2003 | Ad 27/05/03--------- £ si 10@1=10 £ ic 12/22 (2 pages) |
10 July 2003 | Ad 27/05/03--------- £ si 50@1=50 £ ic 22/72 (2 pages) |
10 July 2003 | Ad 27/05/03--------- £ si 50@1=50 £ ic 22/72 (2 pages) |
10 July 2003 | Ad 27/05/03--------- £ si 28@1=28 £ ic 72/100 (2 pages) |
10 July 2003 | Ad 27/05/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
10 July 2003 | Ad 27/05/03--------- £ si 28@1=28 £ ic 72/100 (2 pages) |
10 July 2003 | Ad 27/05/03--------- £ si 10@1=10 £ ic 12/22 (2 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
19 October 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
19 October 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Ad 05/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
22 April 2000 | New secretary appointed (3 pages) |
22 April 2000 | New director appointed (3 pages) |
22 April 2000 | New secretary appointed (3 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
22 April 2000 | Ad 05/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2000 | New director appointed (3 pages) |
22 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Incorporation (13 pages) |
5 April 2000 | Incorporation (13 pages) |