Long Eaton
Nottingham
NG10 4GQ
Director Name | Mr David Peter Billard |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Welbeck Road Long Eaton Nottingham NG10 4GQ |
Director Name | Mr Jan Kryczka |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 October 2019(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Gresty Road Crewe CW2 6EP |
Director Name | Mr Avdija Deskaj |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2020(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 109 Welbeck Road Long Eaton Nottingham NG10 4GQ |
Telephone | 08448002430 |
---|---|
Telephone region | Unknown |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | David Peter Billard 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 December 2020 | Registered office address changed from 109 Welbeck Road Long Eaton Nottingham NG10 4GQ England to International House 61 Mosley Street Manchester M2 3HZ on 15 December 2020 (1 page) |
---|---|
18 August 2020 | Cessation of Avdija Deskaj as a person with significant control on 14 August 2020 (1 page) |
18 August 2020 | Termination of appointment of Avdija Deskaj as a director on 14 August 2020 (1 page) |
18 August 2020 | Notification of David Peter Billard as a person with significant control on 14 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Mr David Peter Billard on 7 August 2020 (2 pages) |
9 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
5 January 2020 | Appointment of Mr David Peter Billard as a director on 1 January 2020 (2 pages) |
5 January 2020 | Appointment of Mr Avdija Deskaj as a director on 1 January 2020 (2 pages) |
5 January 2020 | Termination of appointment of Jan Kryczka as a director on 1 January 2020 (1 page) |
5 January 2020 | Notification of Avdija Deskaj as a person with significant control on 1 January 2020 (2 pages) |
5 January 2020 | Cessation of Jan Kryczka as a person with significant control on 1 January 2020 (1 page) |
15 October 2019 | Appointment of Mr Jan Kryczka as a director on 8 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of David Peter Billard as a director on 8 October 2019 (1 page) |
9 October 2019 | Cessation of David Peter Billard as a person with significant control on 8 October 2019 (1 page) |
9 October 2019 | Notification of Jan Kryczka as a person with significant control on 8 October 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 July 2018 | Notification of David Peter Billard as a person with significant control on 3 July 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Church Farm Tamworth Road Sawley Derbyshire NG10 3AB to 109 Welbeck Road Long Eaton Nottingham NG10 4GQ on 16 April 2018 (1 page) |
13 March 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 March 2018 | Director's details changed for Mr David Peter Billard on 11 February 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed dsd manpower services LTD\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed dsd manpower services LTD\certificate issued on 11/05/12
|
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|