Company NameDivorce Services Limited
Company StatusDissolved
Company Number05767118
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Christine Violet Massetti
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Secretary NameMrs Christine Violet Massetti
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr Kenneth Peter Massetti
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Dowren House
Foundry Lane
Hayle
Cornwall
TR27 4HD
Director NameMrs Barbara Mathias-Polglase
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Dowren House
Foundry Lane
Hayle
Cornwall
TR27 4HD

Contact

Websitedivorceservices.co.uk
Email address[email protected]
Telephone01736 757948
Telephone regionPenzance

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Ltd
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Christine Violet Massetti
50.00%
Ordinary
50 at £1Kenneth Peter Massetti
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,600
Cash£3
Current Liabilities£3,283

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 May 2023Final Gazette dissolved following liquidation (1 page)
16 February 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
8 November 2022Liquidators' statement of receipts and payments to 8 September 2022 (17 pages)
4 November 2021Liquidators' statement of receipts and payments to 8 September 2021 (19 pages)
18 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-09
(1 page)
18 September 2020Registered office address changed from 7-8 Dowren House Foundry Lane Hayle Cornwall TR27 4HD to 1 City Road East Manchester M15 4PN on 18 September 2020 (2 pages)
18 September 2020Appointment of a voluntary liquidator (4 pages)
18 September 2020Statement of affairs (9 pages)
8 July 2020Termination of appointment of Barbara Mathias-Polglase as a director on 8 July 2020 (1 page)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 February 2019Cessation of Kenneth Peter Massetti as a person with significant control on 15 February 2019 (1 page)
15 February 2019Termination of appointment of Kenneth Peter Massetti as a director on 15 February 2019 (1 page)
14 February 2019Appointment of Mrs Barbara Mathias-Polglase as a director on 14 February 2019 (2 pages)
13 February 2019Notification of Christine Violet Massetti as a person with significant control on 6 April 2016 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 April 2013Director's details changed for Mr Kenneth Peter Massetti on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for Mr Kenneth Peter Massetti on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mrs Christine Violet Massetti on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Secretary's details changed for Mrs Christine Violet Massetti on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mrs Christine Violet Massetti on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Kenneth Peter Massetti on 5 April 2013 (2 pages)
5 April 2013Secretary's details changed for Mrs Christine Violet Massetti on 5 April 2013 (1 page)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for Mrs Christine Violet Massetti on 5 April 2013 (2 pages)
5 April 2013Secretary's details changed for Mrs Christine Violet Massetti on 5 April 2013 (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 March 2011Registered office address changed from 7 Dowren House Foundry Lane Hayle Cornwall TR27 4HD England on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 7 Dowren House Foundry Lane Hayle Cornwall TR27 4HD England on 17 March 2011 (1 page)
16 June 2010Registered office address changed from 9 Dowren House 3-5 Foundry Lane Hayle Cornwall TR27 4HD on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 9 Dowren House 3-5 Foundry Lane Hayle Cornwall TR27 4HD on 16 June 2010 (1 page)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 April 2010Director's details changed for Kenneth Peter Massetti on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Christine Violet Massetti on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Kenneth Peter Massetti on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Christine Violet Massetti on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Kenneth Peter Massetti on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Christine Violet Massetti on 1 January 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2009Registered office changed on 11/06/2009 from 4 mexico terrace, phillack hayle cornwall TR27 5AQ (1 page)
11 June 2009Registered office changed on 11/06/2009 from 4 mexico terrace, phillack hayle cornwall TR27 5AQ (1 page)
3 June 2009Return made up to 03/04/09; full list of members (4 pages)
3 June 2009Return made up to 03/04/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2008Return made up to 03/04/08; no change of members (6 pages)
30 June 2008Return made up to 03/04/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 May 2007Return made up to 03/04/07; full list of members (7 pages)
22 May 2007Return made up to 03/04/07; full list of members (7 pages)
11 December 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
11 December 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)