DIGNITY HOMES LIMITED

Register to unlock more data on OkredoRegister

DIGNITY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01913758

Incorporation date

15/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

ACCOUNTANCY 4 GROWTH, 33 Wolverhampton Road, Cannock, Staffordshire WS11 1APCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon08/11/2023
Termination of appointment of Mark David Ellis as a director on 2023-11-07
dot icon23/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon26/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2019
Change of details for Resicare Ltd as a person with significant control on 2017-07-21
dot icon19/02/2019
Cessation of Ana Sidon as a person with significant control on 2017-07-21
dot icon19/02/2019
Notification of Resicare Ltd as a person with significant control on 2017-07-21
dot icon07/02/2019
Previous accounting period shortened from 2018-07-31 to 2018-05-31
dot icon25/01/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon18/07/2018
Termination of appointment of David Partington as a director on 2018-06-06
dot icon05/06/2018
Appointment of Mr Paul William Metcalfe as a director on 2018-06-05
dot icon23/05/2018
Termination of appointment of Kenneth James Sanker as a director on 2018-05-16
dot icon15/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon01/05/2018
Previous accounting period shortened from 2017-09-30 to 2017-07-31
dot icon15/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon14/12/2017
Notification of Ana Sidon as a person with significant control on 2017-07-21
dot icon14/12/2017
Cessation of The Straits Settlement as a person with significant control on 2017-07-21
dot icon14/12/2017
Cessation of Kenneth James Sanker as a person with significant control on 2017-07-21
dot icon21/08/2017
Appointment of Mr Mark David Ellis as a director on 2017-07-21
dot icon08/08/2017
Termination of appointment of Claudia Sanker as a secretary on 2017-07-21
dot icon08/08/2017
Termination of appointment of Claudia Sanker as a director on 2017-07-21
dot icon08/08/2017
Appointment of Mr David Partington as a director on 2017-07-31
dot icon08/08/2017
Registered office address changed from 19 Newman Street London W1T 1PF to 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on 2017-08-08
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mrs Claudia Sanker on 2014-11-25
dot icon01/12/2014
Director's details changed for Mr Kenneth James Sanker on 2014-11-25
dot icon01/12/2014
Secretary's details changed for Mrs Claudia Sanker on 2014-11-25
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Kenneth James Sanker on 2009-11-25
dot icon16/12/2009
Director's details changed for Claudia Sanker on 2009-11-25
dot icon30/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon19/12/2008
Return made up to 25/11/08; full list of members
dot icon04/08/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/03/2008
Return made up to 25/11/07; no change of members
dot icon29/11/2007
Registered office changed on 29/11/07 from: 19 newman street london W1T 1PF
dot icon15/11/2007
Return made up to 25/11/06; no change of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed;new director appointed
dot icon10/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon30/05/2006
Return made up to 25/11/05; full list of members
dot icon09/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon07/12/2004
Return made up to 25/11/04; full list of members
dot icon14/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon01/12/2003
Return made up to 25/11/03; full list of members
dot icon24/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon05/12/2002
Return made up to 25/11/02; full list of members
dot icon19/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon17/04/2002
Return made up to 25/11/01; full list of members
dot icon18/12/2001
Director resigned
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/02/2001
Return made up to 25/11/00; full list of members
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon03/12/1999
Return made up to 25/11/99; no change of members
dot icon27/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon27/07/1999
Resolutions
dot icon16/05/1999
Return made up to 30/11/98; no change of members
dot icon03/12/1998
Declaration of satisfaction of mortgage/charge
dot icon03/12/1998
Declaration of satisfaction of mortgage/charge
dot icon03/12/1998
Declaration of satisfaction of mortgage/charge
dot icon03/12/1998
Declaration of satisfaction of mortgage/charge
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon06/02/1998
Return made up to 30/11/97; full list of members
dot icon04/08/1997
Accounts for a small company made up to 1996-09-30
dot icon27/12/1996
Return made up to 30/11/96; no change of members
dot icon09/09/1996
Full accounts made up to 1995-09-30
dot icon12/02/1996
Return made up to 30/11/95; no change of members
dot icon21/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/02/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon27/04/1994
Return made up to 30/11/93; no change of members
dot icon08/07/1993
Accounts for a small company made up to 1992-09-30
dot icon09/12/1992
Return made up to 30/11/92; no change of members
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon27/02/1992
Accounting reference date extended from 15/08 to 30/09
dot icon06/02/1992
Return made up to 01/12/91; full list of members
dot icon02/01/1992
Secretary resigned;new secretary appointed
dot icon15/10/1991
Director resigned;new director appointed
dot icon15/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1991
Accounts for a small company made up to 1990-08-15
dot icon16/02/1991
Return made up to 01/12/90; full list of members
dot icon09/01/1991
Registered office changed on 09/01/91 from: cerrig yr afon caernarfon road portinorwig gwynedd, LL55 4NX
dot icon11/12/1990
Particulars of mortgage/charge
dot icon04/12/1990
Secretary resigned;new secretary appointed
dot icon04/12/1990
Director resigned;new director appointed
dot icon12/07/1990
Accounts for a small company made up to 1989-08-15
dot icon12/07/1990
Return made up to 30/11/89; full list of members
dot icon24/04/1990
Registered office changed on 24/04/90 from: 2/4 the grove rhyl clwyd n wales LL18 3NE
dot icon09/03/1990
Declaration of satisfaction of mortgage/charge
dot icon09/03/1990
Declaration of satisfaction of mortgage/charge
dot icon09/03/1990
Declaration of satisfaction of mortgage/charge
dot icon09/03/1990
Declaration of satisfaction of mortgage/charge
dot icon09/03/1990
Declaration of satisfaction of mortgage/charge
dot icon10/04/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Director resigned;new director appointed
dot icon10/04/1989
Accounts for a small company made up to 1988-08-15
dot icon10/04/1989
Return made up to 30/11/88; full list of members
dot icon17/03/1989
Particulars of mortgage/charge
dot icon17/03/1989
Particulars of mortgage/charge
dot icon24/02/1988
Accounts for a small company made up to 1987-08-15
dot icon24/02/1988
Return made up to 02/10/87; full list of members
dot icon22/12/1987
Particulars of mortgage/charge
dot icon22/12/1987
Particulars of mortgage/charge
dot icon03/09/1987
Accounting reference date shortened from 31/03 to 15/08
dot icon17/07/1987
Return made up to 25/11/86; full list of members
dot icon21/04/1987
Accounts for a small company made up to 1986-08-15
dot icon21/01/1987
Particulars of mortgage/charge
dot icon21/01/1987
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Mark David
Director
21/07/2017 - 07/11/2023
20

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIGNITY HOMES LIMITED

DIGNITY HOMES LIMITED is an(a) Dissolved company incorporated on 15/05/1985 with the registered office located at ACCOUNTANCY 4 GROWTH, 33 Wolverhampton Road, Cannock, Staffordshire WS11 1AP. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGNITY HOMES LIMITED?

toggle

DIGNITY HOMES LIMITED is currently Dissolved. It was registered on 15/05/1985 and dissolved on 19/11/2024.

Where is DIGNITY HOMES LIMITED located?

toggle

DIGNITY HOMES LIMITED is registered at ACCOUNTANCY 4 GROWTH, 33 Wolverhampton Road, Cannock, Staffordshire WS11 1AP.

What does DIGNITY HOMES LIMITED do?

toggle

DIGNITY HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does DIGNITY HOMES LIMITED have?

toggle

DIGNITY HOMES LIMITED had 2 employees in 2023.

What is the latest filing for DIGNITY HOMES LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.