DOMESTIC SERVICE CARE LIMITED

Register to unlock more data on OkredoRegister

DOMESTIC SERVICE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158605

Incorporation date

27/08/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon28/08/2014
Final Gazette dissolved following liquidation
dot icon28/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2014
Liquidators' statement of receipts and payments to 2014-01-09
dot icon05/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/01/2013
Registered office address changed from 3 Bawtry Gate Sheffield South Yorkshire S9 1UD on 2013-01-17
dot icon16/01/2013
Statement of affairs with form 4.19
dot icon16/01/2013
Appointment of a voluntary liquidator
dot icon16/01/2013
Resolutions
dot icon24/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon18/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Stewart Hailes as a director
dot icon07/07/2011
Termination of appointment of Stewart Hailes as a director
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon28/09/2010
Director's details changed for Roger Michael Cordery on 2010-01-16
dot icon28/09/2010
Director's details changed for Simon Ensor on 2010-08-01
dot icon28/09/2010
Appointment of Mr Stewart John Hailes as a director
dot icon28/09/2010
Appointment of Mr Stewart John Hailes as a director
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/05/2010
Termination of appointment of Kerry White as a secretary
dot icon17/09/2009
Return made up to 07/09/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 07/09/08; full list of members
dot icon16/10/2008
Director's change of particulars / simon ensor / 01/01/2007
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/04/2008
Registered office changed on 25/04/2008 from units D5-10 bolsover business park bolsover derbyshire S44 6BB
dot icon01/10/2007
Return made up to 07/09/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/10/2006
Particulars of mortgage/charge
dot icon25/09/2006
Return made up to 07/09/06; full list of members
dot icon25/09/2006
Location of register of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/10/2005
Return made up to 07/09/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/09/2004
Return made up to 07/09/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/09/2003
Return made up to 07/09/03; full list of members
dot icon14/09/2003
New director appointed
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Ad 23/06/03--------- £ si 94@1=94 £ ic 6/100
dot icon06/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon29/09/2002
Return made up to 07/09/02; full list of members
dot icon03/09/2002
Particulars of mortgage/charge
dot icon09/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/10/2001
Return made up to 07/09/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-08-31
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon09/10/2000
Return made up to 07/09/00; full list of members
dot icon20/03/2000
Accounting reference date extended from 30/04/00 to 31/08/00
dot icon30/09/1999
Accounts for a small company made up to 1999-04-30
dot icon30/09/1999
Return made up to 07/09/99; no change of members
dot icon13/05/1999
Secretary resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
New secretary appointed
dot icon30/09/1998
Return made up to 07/09/98; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1998-04-30
dot icon21/01/1998
Accounts for a small company made up to 1997-04-30
dot icon14/09/1997
Return made up to 07/09/97; full list of members
dot icon07/01/1997
Accounts for a small company made up to 1996-04-30
dot icon17/09/1996
Return made up to 07/09/96; no change of members
dot icon06/09/1995
Return made up to 07/09/95; no change of members
dot icon06/09/1995
Accounts for a small company made up to 1995-04-30
dot icon13/08/1995
Particulars of mortgage/charge
dot icon10/05/1995
Auditor's resignation
dot icon25/10/1994
Return made up to 07/09/94; full list of members
dot icon28/07/1994
Accounts for a small company made up to 1994-04-30
dot icon06/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Registered office changed on 07/06/94 from: jubilee works middlecroft road staveley chesterfield, S43 3XW
dot icon26/04/1994
Director resigned
dot icon07/12/1993
Accounts for a small company made up to 1993-04-30
dot icon06/10/1993
Return made up to 07/09/93; full list of members
dot icon29/04/1993
Director resigned
dot icon17/10/1992
Accounts for a small company made up to 1992-04-30
dot icon17/10/1992
Return made up to 07/09/92; no change of members
dot icon10/11/1991
Accounts for a small company made up to 1991-04-30
dot icon06/10/1991
Return made up to 07/09/91; no change of members
dot icon22/09/1991
New director appointed
dot icon22/09/1991
New director appointed
dot icon26/09/1990
Accounts for a small company made up to 1990-04-30
dot icon26/09/1990
Return made up to 07/09/90; full list of members
dot icon18/10/1989
Accounts for a small company made up to 1989-04-30
dot icon27/09/1989
Wd 20/09/89 ad 31/07/89--------- £ si 3@1=3 £ ic 3/6
dot icon01/08/1989
Director resigned
dot icon25/07/1989
Certificate of change of name
dot icon17/07/1989
Return made up to 15/02/89; full list of members
dot icon25/06/1989
Accounts for a small company made up to 1988-04-30
dot icon21/06/1989
Registered office changed on 22/06/89 from: trinty works foundry street whittington moor chesterfield S41 9AU
dot icon06/04/1989
Wd 21/03/89 ad 05/09/88--------- £ si 1@1=1 £ ic 2/3
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon24/05/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon17/09/1987
Secretary resigned
dot icon27/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordery, Peter Duncan
Director
15/04/1994 - 12/04/1999
3
Ensor, Simon
Director
08/09/2003 - Present
-
Hailes, Stewart John
Director
01/08/2010 - 17/05/2011
5
Hailes, Stewart John
Director
01/08/2010 - 07/05/2011
5
White, Kerry Victoria
Secretary
12/04/1999 - 14/04/2010
-

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 DOMESTIC SERVICE CARE LIMITED

DOMESTIC SERVICE CARE LIMITED is an(a) Dissolved company incorporated on 27/08/1987 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMESTIC SERVICE CARE LIMITED?

toggle

DOMESTIC SERVICE CARE LIMITED is currently Dissolved. It was registered on 27/08/1987 and dissolved on 28/08/2014.

Where is DOMESTIC SERVICE CARE LIMITED located?

toggle

DOMESTIC SERVICE CARE LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does DOMESTIC SERVICE CARE LIMITED do?

toggle

DOMESTIC SERVICE CARE LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for DOMESTIC SERVICE CARE LIMITED?

toggle

The latest filing was on 28/08/2014: Final Gazette dissolved following liquidation.