Company Information for DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED
Gill House, 140 Holyhead Road, Birmingham, WEST MIDLANDS, B21 0AF,
|
Company Registration Number
06452339
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED | ||
Legal Registered Office | ||
Gill House 140 Holyhead Road Birmingham WEST MIDLANDS B21 0AF Other companies in CW1 | ||
Previous Names | ||
|
Company Number | 06452339 | |
---|---|---|
Company ID Number | 06452339 | |
Date formed | 2007-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-08-31 | |
Account next due | 31/05/2021 | |
Latest return | 2019-11-29 | |
Return next due | 10/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB940483719 |
Last Datalog update: | 2024-12-26 11:58:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE VICTORIA BRADSHAW |
||
ANDREW BRADSHAW |
||
SUZANNE VICTORIA BRADSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MELLOR |
Company Secretary | ||
ANDREW BRADSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEARTLAND HOMES CHESHIRE LIMITED | Director | 2011-11-02 | CURRENT | 2011-08-24 | Active - Proposal to Strike off | |
HEARTLAND HOMES CHESHIRE LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2024-03-17 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-17 | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/08/21 FROM Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/21 FROM Suite 801, West Plaza 144 High Street West Bromwich West Midlands B70 6JJ | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/21 FROM Ideal House Lower Walsall Street Wolverhampton WV1 2ES England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEONARD TOMKINS | |
AP01 | DIRECTOR APPOINTED MR JOHN ALBERT HOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD ANDERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 28/02/19 TO 31/08/19 | |
RES15 | CHANGE OF COMPANY NAME 04/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/19 FROM 9 Gateway Crewe CW1 6YY | |
PSC02 | Notification of Dna Home Improvements Group Ltd as a person with significant control on 2019-01-10 | |
PSC07 | CESSATION OF ANDREW BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LEONARD TOMKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW | |
TM02 | Termination of appointment of Suzanne Victoria Bradshaw on 2019-01-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE VICTORIA BRADSHAW / 26/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE VICTORIA BRADSHAW / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 26/04/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/13 FROM 6 Dillors Croft Crewe CW1 4UB United Kingdom | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE VICTORIA BRADSHAW / 20/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 20/02/2012 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Bradshaw on 2010-12-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE VICTORIA BRADSHAW on 2010-12-13 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 2 SEATON CLOSE CREWE CHESHIRE CW1 3XH | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 31/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANDREW BRADSHAW | |
288a | SECRETARY APPOINTED MRS SUZANNE BRADSHAW | |
225 | CURREXT FROM 31/12/2008 TO 28/02/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID MELLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BRADSHAW | |
288a | DIRECTOR APPOINTED SUZANNE VICTORIA BRADSHAW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-03-29 |
Resolution | 2021-03-29 |
Deemed Con | 2021-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due After One Year | 2012-03-01 | £ 11,142 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 28,458 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 26 |
Current Assets | 2012-03-01 | £ 13,225 |
Debtors | 2012-03-01 | £ 8,699 |
Stocks Inventory | 2012-03-01 | £ 4,500 |
Tangible Fixed Assets | 2012-03-01 | £ 14,393 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED | Event Date | 2021-03-29 |
Name of Company: DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED Company Number: 06452339 Nature of Business: Glazing Previous Name of Company: DNA Windows And Home Improvements Limited Registered office: Id… | |||
Initiating party | Event Type | Resolution | |
Defending party | DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED | Event Date | 2021-03-29 |
Initiating party | Event Type | Deemed Con | |
Defending party | DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED | Event Date | 2021-03-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |