Company NameDavid Keir Donnelly Ltd.
Company StatusDissolved
Company Number05451607
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameDavid Keir Donnelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCommission Agent
Country of ResidenceEngland
Correspondence AddressErrwood House, 40 Errwood House
Burnage
Manchester
Lancashire
M19 2PH
Secretary NameStella Margaret Donnelly
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMinshull Cottage
159 Slade Lane Levenshulme
Manchester
M19 2AF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressMinshull Cottage
159 Slade Lane Levenshulme
Manchester
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

100 at £1David Keir Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,259
Current Liabilities£24,503

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
8 November 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Director's details changed for David Keir Donnelly on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for David Keir Donnelly on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Return made up to 12/05/09; full list of members (3 pages)
8 June 2009Return made up to 12/05/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 December 2008Return made up to 12/05/08; full list of members (3 pages)
30 December 2008Return made up to 12/05/08; full list of members (3 pages)
10 June 2008Return made up to 12/05/07; full list of members (3 pages)
10 June 2008Return made up to 12/05/07; full list of members (3 pages)
9 June 2008Director's change of particulars / david donnelly / 06/06/2008 (1 page)
9 June 2008Director's Change of Particulars / david donnelly / 06/06/2008 / HouseName/Number was: , now: errwood house; Street was: 56 heald avenue, now: 40 errwood house; Area was: rusholme, now: burnage; Country was: , now: britain (1 page)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/06
(6 pages)
16 June 2006Return made up to 12/05/06; full list of members (6 pages)
10 November 2005Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
10 November 2005Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (19 pages)