Company NameDeclarative Partners Ltd
Company StatusDissolved
Company Number06279711
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date3 May 2015 (8 years, 12 months ago)
Previous NameDKD Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Darrin Morgan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 03 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Exchange
6 Scarbrook Road
Croydon
CR0 1UH
Director NameMr David Timothy Gorman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcott 71 Grovehill Road
Redhill
Surrey
RH1 6DB
Director NameMr Kevin Scorey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Luncies Road
Basildon
Essex
SS14 1SG
Director NameMr Philip Gordon Moir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Forest Way
Woodford Green
Essex
IG8 0QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

33 at £1Darrin Morgan
50.00%
Ordinary A
33 at £1Darrin Morgan
50.00%
Ordinary B

Financials

Year2014
Turnover£135,667
Net Worth£69,449
Cash£88,734
Current Liabilities£21,874

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
25 July 2014Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 25 July 2014 (2 pages)
24 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2014Declaration of solvency (3 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
22 November 2013Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Roffey Horsham West Sussex RH12 4HT on 22 November 2013 (1 page)
22 November 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 66
(6 pages)
21 November 2013Termination of appointment of Kevin Scorey as a director on 11 November 2013 (1 page)
21 November 2013Director's details changed for Darrin Morgan on 14 October 2013 (2 pages)
21 November 2013Termination of appointment of Philip Gordon Moir as a director on 11 November 2013 (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Kevin Scorey on 14 June 2010 (2 pages)
12 August 2010Director's details changed for Darrin Morgan on 14 June 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 September 2009Appointment terminated director david gorman (1 page)
3 September 2009Return made up to 14/06/09; full list of members (4 pages)
27 July 2009Director appointed philip gordon moir (2 pages)
14 May 2009Company name changed dkd associates LIMITED\certificate issued on 16/05/09 (2 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 14/06/08; full list of members (3 pages)
25 September 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: littlehaven house 24/26 littlehaven lane roffey, horsham west sussex RH12 4HT (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
14 June 2007Incorporation (9 pages)