Company Information for DNA IT RECYCLING.COM LIMITED
UNIT 113 BRIDGWATER BUSINESS PARK, BRISTOL ROAD, BRIDGWATER, SOMERSET, TA6 4TB,
|
Company Registration Number
07022120
Private Limited Company
Liquidation |
Company Name | |
---|---|
DNA IT RECYCLING.COM LIMITED | |
Legal Registered Office | |
UNIT 113 BRIDGWATER BUSINESS PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4TB Other companies in TA6 | |
Company Number | 07022120 | |
---|---|---|
Company ID Number | 07022120 | |
Date formed | 2009-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 12:09:47 |
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 |
---|---|---|
MATTHEW WILLIAM DUNBAR |
||
ADRIAN THOMAS DUNBAR |
||
JENNIFER MARIE DUNBAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ELIZABETH DUNBAR |
Director | ||
MATTHEW WILLIAM DUNBAR |
Director | ||
MATTHEW WILLIAM SMALLWOOD |
Company Secretary | ||
MATTHEW WILLIAM SMALLWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESOLVE IT RECYCLING GROUP LTD | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
ADRIAN DUNBAR & CO LTD | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
DNA-OUTLET LTD | Director | 2014-09-03 | CURRENT | 2014-09-03 | Liquidation | |
DUNTECH HOLDINGS LIMITED | Director | 2014-02-03 | CURRENT | 2014-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/13 FROM C/O C/O a C Mole & Sons Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Jennifer Marie Dunbar on 2012-09-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW WILLIAM DUNBAR on 2012-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/12 FROM C/O C/O a C Mole & Sons Riverside House Riverside Business Park Wylds Road Bridgwater Somerset TA6 4BH United Kingdom | |
SH01 | 06/11/12 STATEMENT OF CAPITAL GBP 8 | |
SH01 | 06/11/12 STATEMENT OF CAPITAL GBP 6 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/12 FROM Anfian Moorland Bridgwater Somerset TA7 0AX England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 22 MANOR ROAD CATCOTT BRIDGWATER TA7 9HF UNITED KINGDOM | |
AR01 | 17/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNBAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN DUNBAR | |
AP01 | DIRECTOR APPOINTED MR ADRIAN THOMAS DUNBAR | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER MARIE DUNBAR | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DUNBAR / 28/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DUNBAR / 28/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DUNBAR / 28/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW SMALLWOOD | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED SECRETARY MATTHEW SMALLWOOD | |
288a | SECRETARY APPOINTED MR MATTHEW WIILIAM DUNBAR | |
288a | DIRECTOR APPOINTED MR MATTHEW WIILIAM DUNBAR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-08-03 |
Petitions to Wind Up (Companies) | 2016-07-13 |
Proposal to Strike Off | 2012-04-03 |
Proposal to Strike Off | 2011-04-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 95110 - Repair of computers and peripheral equipment
|
|
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 IT RECYCLING.COM LIMITED
The top companies supplying to UK government with the same SIC code (95110 - Repair of computers and peripheral equipment) as DNA IT RECYCLING.COM LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85286999 | Projectors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DNA IT RECYCLING.COM LIMITED | Event Date | 2016-07-25 |
In the High Court Of Justice case number 003253 Liquidator appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DNA IT RECYCLING.COM LIMITED | Event Date | 2016-06-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3253 A Petition to wind up the above-named Company, Registration Number 07022120, of ,Unit 113 Bridgwater Business Park, Bristol Road, Bridgwater, Somerset, TA6 4TB, presented on 13 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 July 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 July 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DNA IT RECYCLING.COM LIMITED | Event Date | 2012-04-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DNA IT RECYCLING.COM LIMITED | Event Date | 2011-04-12 |
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. |