DAC & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DAC & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05299315

Incorporation date

29/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Dimmicks Accountancy Business Print And Design, Millwood House, Coed Aben Road, Wrexham LL13 9UHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon05/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2024
Micro company accounts made up to 2023-05-31
dot icon21/02/2024
Compulsory strike-off action has been discontinued
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon14/02/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon05/12/2022
Register inspection address has been changed from Suite 9B, Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT Wales to 14 Firgrove Corner Wrexham LL12 7UF
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon30/11/2021
Registered office address changed from Suite 15 Redwither Business Centre Redwither Business Park Wrexham LL13 9XR Wales to Dimmicks Accountancy Business Print and Design Millwood House Coed Aben Road Wrexham LL13 9UH on 2021-11-30
dot icon18/12/2020
Micro company accounts made up to 2020-05-31
dot icon29/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon01/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon05/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-05-31
dot icon07/09/2017
Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to Suite 15 Redwither Business Centre Redwither Business Park Wrexham LL13 9XR on 2017-09-07
dot icon03/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon02/12/2015
Register inspection address has been changed from Office S1 Croesnewydd Hall Wrexham Technology Park Wrexham Clwyd LL13 7YP Wales to Suite 9B, Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon06/12/2011
Secretary's details changed for Mrs Margaret Cronin on 2011-11-29
dot icon24/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/08/2011
Previous accounting period shortened from 2011-11-30 to 2011-05-31
dot icon05/07/2011
Appointment of Mrs Margaret Cronin as a secretary
dot icon04/07/2011
Termination of appointment of Linda Cronin as a director
dot icon04/07/2011
Termination of appointment of Alan Cronin as a director
dot icon04/07/2011
Termination of appointment of Alan Cronin as a secretary
dot icon19/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/12/2010
Register(s) moved to registered inspection location
dot icon02/12/2010
Register inspection address has been changed
dot icon05/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Director's details changed for Alan Cronin on 2009-11-30
dot icon30/11/2009
Director's details changed for Donald James Cronin on 2009-11-30
dot icon30/11/2009
Director's details changed for Linda Mary Cronin on 2009-11-30
dot icon30/11/2009
Director's details changed for Margaret Cronin on 2009-11-30
dot icon25/11/2009
Registered office address changed from 8 Little Meadows Glanllyn Road Bradley Wrexham LL11 4AR on 2009-11-25
dot icon13/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 29/11/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/08/2008
Certificate of change of name
dot icon03/12/2007
Return made up to 29/11/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon20/12/2006
Return made up to 29/11/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/12/2005
Return made up to 29/11/05; full list of members
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New secretary appointed;new director appointed
dot icon21/12/2004
Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon21/12/2004
Registered office changed on 21/12/04 from: suite S5C, chester enterprise centre, hoole bridge chester CH2 3NE
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
Director resigned
dot icon29/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.95K
-
0.00
5.46K
-
2022
0
1.02K
-
0.00
-
-
2022
0
1.02K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.02K £Descended-47.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAC & PARTNERS LIMITED

DAC & PARTNERS LIMITED is an(a) Dissolved company incorporated on 29/11/2004 with the registered office located at Dimmicks Accountancy Business Print And Design, Millwood House, Coed Aben Road, Wrexham LL13 9UH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAC & PARTNERS LIMITED?

toggle

DAC & PARTNERS LIMITED is currently Dissolved. It was registered on 29/11/2004 and dissolved on 05/08/2025.

Where is DAC & PARTNERS LIMITED located?

toggle

DAC & PARTNERS LIMITED is registered at Dimmicks Accountancy Business Print And Design, Millwood House, Coed Aben Road, Wrexham LL13 9UH.

What does DAC & PARTNERS LIMITED do?

toggle

DAC & PARTNERS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DAC & PARTNERS LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via compulsory strike-off.