Company NameDf Site Services Ltd
Company StatusDissolved
Company Number06100162
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameBrookson (5746G) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Fothergill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 08 August 2017)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address14 Valley View
Ampleforth
York
North Yorkshire
YO62 4DQ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£44,070
Cash£4,519
Current Liabilities£49,552

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
17 January 2017Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2EN to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages)
26 October 2016Liquidators' statement of receipts and payments to 20 August 2016 (9 pages)
17 October 2014Liquidators statement of receipts and payments to 20 August 2014 (10 pages)
17 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (10 pages)
30 October 2013Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 30 October 2013 (2 pages)
24 October 2013Liquidators' statement of receipts and payments to 20 August 2013 (10 pages)
24 October 2013Liquidators statement of receipts and payments to 20 August 2013 (10 pages)
24 January 2013Resignation of a liquidator (1 page)
31 August 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 31 August 2012 (2 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2
(4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
5 December 2009Company name changed brookson (5746G) LIMITED\certificate issued on 05/12/09
  • CONNOT ‐
(3 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 March 2008Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Incorporation (18 pages)