Company NameDJ Swimming Pool Services Ltd.
Company StatusDissolved
Company Number08799282
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr David John Nightingale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(same day as company formation)
RoleSwimming Pool Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
OL6 6QU

Contact

Websitewww.djsps.org.uk

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Nightingale
100.00%
Ordinary A

Financials

Year2014
Net Worth-£4,998
Cash£10,319
Current Liabilities£26,627

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2016Compulsory strike-off action has been suspended (1 page)
24 December 2016Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Registered office address changed from Unit 12 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Unit 12 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 6 December 2016 (1 page)
9 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Registered office address changed from 30 George Street Mossley Ashton-Under-Lyne Lancashire OL5 0HW England to Unit 12 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 30 George Street Mossley Ashton-Under-Lyne Lancashire OL5 0HW England to Unit 12 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB on 30 September 2014 (1 page)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)