Company NameDramatic Sight Limited
Company StatusDissolved
Company Number06994201
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date5 August 2020 (3 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Darren Neil Masters
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(2 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 05 August 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 296 Saint Andre
20 Boulevard De Suisse
Monaco
Mc98000
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Neil Geoffrey Buckley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Mary's Close
East Cottingwith
York
North Yorkshire
YO42 4TZ
Director NameMr Daniel Edward Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Sandhill Oval
Leeds
West Yorkshire
LS17 8EA

Contact

Websitemercurytg.com/

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£1,557,279
Cash£41,408
Current Liabilities£1,294,458

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2017Liquidators' statement of receipts and payments to 27 May 2017 (13 pages)
5 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (10 pages)
24 June 2015Liquidators' statement of receipts and payments to 27 May 2015 (9 pages)
24 June 2015Liquidators statement of receipts and payments to 27 May 2015 (9 pages)
18 June 2014Liquidators' statement of receipts and payments to 27 May 2014 (9 pages)
18 June 2014Liquidators statement of receipts and payments to 27 May 2014 (9 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
18 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (9 pages)
18 July 2013Liquidators statement of receipts and payments to 27 May 2013 (9 pages)
28 June 2012Appointment of a voluntary liquidator (1 page)
20 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2012Registered office address changed from 4320 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 20 June 2012 (2 pages)
20 June 2012Statement of affairs with form 4.19 (6 pages)
25 October 2011Termination of appointment of Daniel Smith as a director (1 page)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1,000
(4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
21 October 2010Registered office address changed from the Pentagon 3 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 21 October 2010 (1 page)
7 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Daniel Edward Smith on 19 August 2010 (2 pages)
7 September 2010Appointment of Mr Daniel Edward Smith as a director (1 page)
7 September 2010Termination of appointment of Neil Buckley as a director (1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2009Director appointed neil geoffrey buckley (1 page)
15 September 2009Ad 09/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
8 September 2009Director appointed mr darren neil masters (1 page)
7 September 2009Appointment terminated director jonathon round (1 page)
19 August 2009Incorporation (13 pages)