Company NameDNA Plastering & Tiling Limited
DirectorDavid Blake
Company StatusActive
Company Number07891848
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)
Previous NameDab Tiling & Plastering Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Blake
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Downs
Wigan
Lancashire
WN3 6AH
Director NameMr Andrew Stuart Beckett
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Anthorn Road
Wigan
Lancashire
WN3 6UF

Location

Registered Address10-12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Andrew Stuart Beckett
50.00%
Ordinary
50 at £1David Blake
50.00%
Ordinary

Financials

Year2014
Net Worth£922
Cash£5,808
Current Liabilities£35,403

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due6 January 2017 (overdue)

Charges

21 March 2014Delivered on: 24 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 July 2017Restoration by order of the court (2 pages)
24 July 2017Restoration by order of the court (2 pages)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Termination of appointment of Andrew Beckett as a director (1 page)
30 May 2014Termination of appointment of Andrew Beckett as a director (1 page)
24 March 2014Registration of charge 078918480001 (8 pages)
24 March 2014Registration of charge 078918480001 (8 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
10 January 2012Company name changed dab tiling & plastering LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Company name changed dab tiling & plastering LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2011Incorporation (27 pages)
23 December 2011Incorporation (27 pages)