Company NameD.A.S Developments Limited
Company StatusDissolved
Company Number07269789
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roy Davies
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowgill Holloway Business Recovery Llp Regency Hou
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameJulian Russell Poyner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(6 days after company formation)
Appointment Duration7 years, 2 months (closed 24 August 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowgill Holloway Business Recovery Llp Regency Hou
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameMiss Janine Clark
StatusClosed
Appointed01 August 2012(2 years, 2 months after company formation)
Appointment Duration5 years (closed 24 August 2017)
RoleCompany Director
Correspondence AddressUnit 11a Olympic Way
Birchwood
Warrington
WA2 0YL
Secretary NameMrs Debby Quinn
StatusResigned
Appointed20 June 2011(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2011)
RoleCompany Director
Correspondence Address20 Ullswater Avenue
Warrington
Cheshire
WA2 0NH

Contact

Websitedasdevelopmentsltd.co.uk

Location

Registered AddressCowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

90 at £1Ems Omega Limited
90.00%
Ordinary
10 at £1Julian Russell Poyner
10.00%
Ordinary

Financials

Year2014
Net Worth-£429,886
Cash£442
Current Liabilities£441,890

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 February 2012Delivered 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

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
24 May 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
10 March 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
9 March 2016Statement of affairs with form 4.19 (5 pages)
9 March 2016Statement of affairs with form 4.19 (5 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
9 June 2015Secretary's details changed for Miss Janine Banks on 1 June 2015 (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Secretary's details changed for Miss Janine Banks on 1 June 2015 (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Secretary's details changed for Miss Janine Banks on 1 June 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Director's details changed for Mr Roy Davies on 1 June 2014 (2 pages)
10 July 2014Director's details changed for Mr Roy Davies on 1 June 2014 (2 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Director's details changed for Mr Roy Davies on 1 June 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 7 March 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Appointment of Miss Janine Banks as a secretary (1 page)
14 August 2012Appointment of Miss Janine Banks as a secretary (1 page)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Debby Quinn as a secretary (1 page)
6 March 2012Termination of appointment of Debby Quinn as a secretary (1 page)
28 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2012Amended accounts made up to 30 June 2011 (6 pages)
2 February 2012Amended accounts made up to 30 June 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Registered office address changed from 161 College Street St Helens Merseyside WA10 1TY United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 161 College Street St Helens Merseyside WA10 1TY United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 161 College Street St Helens Merseyside WA10 1TY United Kingdom on 7 December 2011 (1 page)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 June 2011Appointment of Mrs Debby Quinn as a secretary (2 pages)
21 June 2011Appointment of Mrs Debby Quinn as a secretary (2 pages)
20 July 2010Appointment of Julian Russell Poyner as a director (3 pages)
20 July 2010Appointment of Julian Russell Poyner as a director (3 pages)
1 July 2010Appointment of a director (2 pages)
1 July 2010Appointment of a director (2 pages)
23 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
(2 pages)
23 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
(2 pages)
23 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
(2 pages)
1 June 2010Incorporation (34 pages)
1 June 2010Incorporation (34 pages)