DOMESTACK LTD

Register to unlock more data on OkredoRegister

DOMESTACK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02495588

Incorporation date

24/04/1990

Size

Full

Contacts

Registered address

Registered address

St Helen's House, King Street, Derby DE1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1990)
dot icon13/08/2018
Final Gazette dissolved following liquidation
dot icon13/05/2018
Return of final meeting in a members' voluntary winding up
dot icon02/05/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon08/03/2017
Liquidators' statement of receipts and payments to 2016-12-20
dot icon06/01/2016
Appointment of a voluntary liquidator
dot icon06/01/2016
Insolvency resolution
dot icon06/01/2016
Insolvency resolution
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Declaration of solvency
dot icon24/11/2015
Statement of company's objects
dot icon24/11/2015
Certificate of re-registration from Public Limited Company to Private
dot icon24/11/2015
Re-registration of Memorandum and Articles
dot icon24/11/2015
Resolutions
dot icon24/11/2015
Re-registration from a public company to a private limited company
dot icon18/11/2015
Satisfaction of charge 1 in full
dot icon18/11/2015
Satisfaction of charge 10 in full
dot icon11/10/2015
Certificate of change of name
dot icon30/06/2015
Satisfaction of charge 2 in full
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon29/03/2015
Full accounts made up to 2014-09-30
dot icon12/03/2015
Satisfaction of charge 3 in full
dot icon12/03/2015
Satisfaction of charge 4 in full
dot icon12/03/2015
Satisfaction of charge 5 in full
dot icon12/03/2015
Satisfaction of charge 6 in full
dot icon12/03/2015
Satisfaction of charge 7 in full
dot icon12/03/2015
Satisfaction of charge 8 in full
dot icon12/03/2015
Satisfaction of charge 9 in full
dot icon08/10/2014
Termination of appointment of Pierre-Edouard Walter Debleme as a director on 2014-10-08
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon14/04/2014
Secretary's details changed for Andrew Boddy on 2013-05-30
dot icon26/03/2014
Full accounts made up to 2013-09-30
dot icon03/06/2013
Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ on 2013-06-04
dot icon23/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon23/04/2013
Full accounts made up to 2012-09-30
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon17/07/2012
Appointment of Andrew Boddy as a secretary
dot icon17/07/2012
Termination of appointment of John Bryant as a secretary
dot icon14/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon01/04/2012
Full accounts made up to 2011-09-30
dot icon04/03/2012
Appointment of Pierre-Edouard Walter Debleme as a director
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon17/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon14/03/2011
Accounts for a small company made up to 2010-09-30
dot icon31/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon05/05/2010
Director's details changed for Lindsay Jayne Wildbore Else on 2009-11-01
dot icon30/03/2010
Full accounts made up to 2009-09-30
dot icon07/01/2010
Appointment of Mrs Andrea Elizabeth Fodczuk as a director
dot icon16/04/2009
Return made up to 13/04/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-09-30
dot icon28/04/2008
Full accounts made up to 2007-09-30
dot icon21/04/2008
Return made up to 13/04/08; full list of members
dot icon26/12/2007
Particulars of mortgage/charge
dot icon30/09/2007
Director resigned
dot icon16/05/2007
Return made up to 13/04/07; full list of members
dot icon20/04/2007
Full accounts made up to 2006-09-30
dot icon06/07/2006
New director appointed
dot icon26/06/2006
Particulars of mortgage/charge
dot icon04/05/2006
Full accounts made up to 2005-09-30
dot icon12/04/2006
Return made up to 13/04/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon07/04/2006
Particulars of mortgage/charge
dot icon23/07/2005
Full accounts made up to 2004-09-30
dot icon21/04/2005
Return made up to 13/04/05; full list of members
dot icon21/12/2004
Full accounts made up to 2003-09-30
dot icon19/04/2004
Return made up to 13/04/04; full list of members
dot icon22/03/2004
Amended full accounts made up to 2002-09-30
dot icon05/05/2003
Return made up to 13/04/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-09-30
dot icon02/05/2002
Full accounts made up to 2001-09-30
dot icon21/04/2002
Return made up to 13/04/02; full list of members
dot icon16/11/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon17/04/2001
Return made up to 13/04/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-09-30
dot icon03/04/2001
Ad 30/09/00--------- £ si 48000@1=48000 £ ic 52000/100000
dot icon27/11/2000
Director resigned
dot icon03/05/2000
Full accounts made up to 1999-09-30
dot icon13/04/2000
Return made up to 13/04/00; full list of members
dot icon24/04/1999
Full accounts made up to 1998-09-30
dot icon21/04/1999
Return made up to 13/04/99; full list of members
dot icon05/05/1998
Full accounts made up to 1997-09-30
dot icon04/05/1998
Return made up to 13/04/98; no change of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon16/04/1997
Return made up to 13/04/97; no change of members
dot icon15/04/1997
Registered office changed on 16/04/97 from: grange close clover nook industrial park south normanton derbyshire DE55 4QT
dot icon21/07/1996
£ sr 3619@1 31/12/95
dot icon07/07/1996
Certificate of re-registration from Private to Public Limited Company
dot icon07/07/1996
Auditor's statement
dot icon07/07/1996
Auditor's report
dot icon07/07/1996
Balance Sheet
dot icon07/07/1996
Re-registration of Memorandum and Articles
dot icon07/07/1996
Declaration on reregistration from private to PLC
dot icon07/07/1996
Application for reregistration from private to PLC
dot icon07/07/1996
Resolutions
dot icon07/07/1996
Resolutions
dot icon22/05/1996
£ sr 333@1 30/09/95
dot icon22/05/1996
£ sr 3948@1 31/03/95
dot icon19/05/1996
Return made up to 13/04/96; full list of members
dot icon28/04/1996
Accounts for a small company made up to 1995-09-30
dot icon29/02/1996
Particulars of mortgage/charge
dot icon17/07/1995
Return made up to 13/04/95; full list of members
dot icon19/06/1995
£ ic 86874/84900 31/12/94 £ sr 1974@1=1974
dot icon01/05/1995
£ ic 88848/86874 12/12/94 £ sr 1974@1=1974
dot icon09/04/1995
Accounts for a small company made up to 1994-09-30
dot icon03/04/1995
Secretary resigned;new secretary appointed
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Declaration of shares redemption:auditor's report
dot icon23/10/1994
£ ic 94537/88848 05/08/94 £ sr 5689@1=5689
dot icon13/07/1994
£ ic 108000/94537 23/06/94 £ sr 13463@1=13463
dot icon06/07/1994
Declaration of shares redemption:auditor's report
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Resolutions
dot icon02/07/1994
Director resigned
dot icon02/07/1994
Director resigned
dot icon12/06/1994
Accounts for a small company made up to 1993-09-30
dot icon03/05/1994
Return made up to 13/04/94; full list of members
dot icon16/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon01/07/1993
Accounts for a small company made up to 1992-09-30
dot icon16/05/1993
New director appointed
dot icon03/05/1993
Return made up to 13/04/93; no change of members
dot icon20/04/1992
Return made up to 13/04/92; full list of members
dot icon02/03/1992
New director appointed
dot icon31/01/1992
Ad 02/01/92--------- £ si 1000@1=1000 £ ic 107000/108000
dot icon10/12/1991
Accounts for a small company made up to 1991-09-30
dot icon17/11/1991
Ad 30/09/91-12/11/91 £ si 7000@1=7000 £ ic 100000/107000
dot icon17/11/1991
Resolutions
dot icon17/11/1991
£ nc 100000/200000 01/03/91
dot icon23/09/1991
Registered office changed on 24/09/91 from: 34 market street south normanton derbyshire DE55 2EL
dot icon23/09/1991
Return made up to 11/04/91; full list of members
dot icon28/05/1991
New director appointed
dot icon11/04/1991
Particulars of mortgage/charge
dot icon18/06/1990
Ad 30/05/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon18/06/1990
New director appointed
dot icon18/06/1990
Accounting reference date notified as 30/09
dot icon12/06/1990
Director resigned;new director appointed
dot icon12/06/1990
Secretary resigned;new secretary appointed
dot icon12/06/1990
Registered office changed on 13/06/90 from: 2 baches street london N1 6UB
dot icon07/06/1990
Memorandum and Articles of Association
dot icon03/06/1990
Certificate of change of name
dot icon28/05/1990
Resolutions
dot icon28/05/1990
Resolutions
dot icon28/05/1990
£ nc 1000/100000 14/05/90
dot icon24/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fodczuk, Andrea Elizabeth
Director
01/01/2010 - Present
-
Wildbore Else, Lindsay Jayne
Director
06/07/2006 - Present
-
Debleme, Pierre-Edouard Walter
Director
05/03/2012 - 08/10/2014
-
Lego, Jean-Pierre
Director
30/04/1993 - 01/10/2007
-
Bryant, John Ashley
Secretary
21/03/1995 - 18/07/2012
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMESTACK LTD

DOMESTACK LTD is an(a) Dissolved company incorporated on 24/04/1990 with the registered office located at St Helen's House, King Street, Derby DE1 3EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMESTACK LTD?

toggle

DOMESTACK LTD is currently Dissolved. It was registered on 24/04/1990 and dissolved on 13/08/2018.

Where is DOMESTACK LTD located?

toggle

DOMESTACK LTD is registered at St Helen's House, King Street, Derby DE1 3EE.

What does DOMESTACK LTD do?

toggle

DOMESTACK LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DOMESTACK LTD?

toggle

The latest filing was on 13/08/2018: Final Gazette dissolved following liquidation.