Company NameDNK Limited
DirectorsDavid William Lees and Katarina Marie Lees
Company StatusLiquidation
Company Number05164358
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David William Lees
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoeside Barn
Bradshaw Lane, Chapel En Le Frith
High Peak
Derbyshire
SK23 9UL
Director NameMrs Katarina Marie Lees
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoeside Barn
Bradshaw Lane, Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 9UL
Secretary NameMrs Katarina Marie Lees
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoeside Barn
Bradshaw Lane, Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 9UL

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1David William Lees
50.00%
Ordinary
1 at £1Katarina Marie Lees
50.00%
Ordinary

Financials

Year2014
Net Worth£476,771
Cash£379,003
Current Liabilities£73,436

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due12 July 2017 (overdue)

Filing History

8 March 2023Liquidators' statement of receipts and payments to 7 February 2023 (19 pages)
17 March 2022Liquidators' statement of receipts and payments to 7 February 2022 (19 pages)
9 April 2021Liquidators' statement of receipts and payments to 7 February 2021 (19 pages)
21 April 2020Liquidators' statement of receipts and payments to 7 February 2020 (14 pages)
13 April 2019Liquidators' statement of receipts and payments to 7 February 2019 (14 pages)
11 April 2018Liquidators' statement of receipts and payments to 7 February 2018 (12 pages)
18 April 2017Liquidators' statement of receipts and payments to 7 February 2017 (10 pages)
18 April 2017Liquidators' statement of receipts and payments to 7 February 2017 (10 pages)
19 April 2016Resolutions
  • RES13 ‐ Company business - vol liquidation 08/02/2016
(3 pages)
19 April 2016Resolutions
  • RES13 ‐ Company business - vol liquidation 08/02/2016
(3 pages)
4 March 2016Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 4 March 2016 (2 pages)
3 March 2016Appointment of a voluntary liquidator (2 pages)
3 March 2016Declaration of solvency (3 pages)
3 March 2016Appointment of a voluntary liquidator (2 pages)
3 March 2016Declaration of solvency (3 pages)
14 January 2016Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ England to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ England to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ England to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page)
8 December 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 13 May 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(5 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(5 pages)
1 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport SK2 6RS on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport SK2 6RS on 26 April 2012 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Director's details changed for David William Lees on 28 June 2010 (2 pages)
16 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for David William Lees on 28 June 2010 (2 pages)
16 September 2010Director's details changed for Katarina Marie Lees on 28 June 2010 (2 pages)
16 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Katarina Marie Lees on 28 June 2010 (2 pages)
6 November 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
6 November 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 January 2009Return made up to 28/06/08; full list of members (4 pages)
7 January 2009Return made up to 28/06/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 August 2007Return made up to 28/06/07; full list of members (3 pages)
28 August 2007Return made up to 28/06/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2006Return made up to 28/06/06; full list of members (3 pages)
22 August 2006Return made up to 28/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2004Incorporation (12 pages)
28 June 2004Incorporation (12 pages)