45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director Name | Julian Russell Poyner |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2010(6 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 August 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowgill Holloway Business Recovery Llp Regency Hou 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Miss Janine Clark |
---|---|
Status | Closed |
Appointed | 01 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 24 August 2017) |
Role | Company Director |
Correspondence Address | Unit 11a Olympic Way Birchwood Warrington WA2 0YL |
Secretary Name | Mrs Debby Quinn |
---|---|
Status | Resigned |
Appointed | 20 June 2011(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 2011) |
Role | Company Director |
Correspondence Address | 20 Ullswater Avenue Warrington Cheshire WA2 0NH |
Website | dasdevelopmentsltd.co.uk |
---|
Registered Address | Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
90 at £1 | Ems Omega Limited 90.00% Ordinary |
---|---|
10 at £1 | Julian Russell Poyner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£429,886 |
Cash | £442 |
Current Liabilities | £441,890 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2012 | Delivered on: 21 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
24 May 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 May 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 March 2016 | Registered office address changed from Unit 11a Olympic Way Birchwood Warrington WA2 0YL to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from Unit 11a Olympic Way Birchwood Warrington WA2 0YL to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 10 March 2016 (2 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Statement of affairs with form 4.19 (5 pages) |
9 March 2016 | Statement of affairs with form 4.19 (5 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
9 June 2015 | Secretary's details changed for Miss Janine Banks on 1 June 2015 (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Miss Janine Banks on 1 June 2015 (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Miss Janine Banks on 1 June 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mr Roy Davies on 1 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Roy Davies on 1 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mr Roy Davies on 1 June 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 7 March 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Appointment of Miss Janine Banks as a secretary (1 page) |
14 August 2012 | Appointment of Miss Janine Banks as a secretary (1 page) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Termination of appointment of Debby Quinn as a secretary (1 page) |
6 March 2012 | Termination of appointment of Debby Quinn as a secretary (1 page) |
28 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
28 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
2 February 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Registered office address changed from 161 College Street St Helens Merseyside WA10 1TY United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 161 College Street St Helens Merseyside WA10 1TY United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 161 College Street St Helens Merseyside WA10 1TY United Kingdom on 7 December 2011 (1 page) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Appointment of Mrs Debby Quinn as a secretary (2 pages) |
21 June 2011 | Appointment of Mrs Debby Quinn as a secretary (2 pages) |
20 July 2010 | Appointment of Julian Russell Poyner as a director (3 pages) |
20 July 2010 | Appointment of Julian Russell Poyner as a director (3 pages) |
1 July 2010 | Appointment of a director (2 pages) |
1 July 2010 | Appointment of a director (2 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
1 June 2010 | Incorporation (34 pages) |
1 June 2010 | Incorporation (34 pages) |