Company NameD & S Poultry Limited
Company StatusDissolved
Company Number06666153
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarryl Martin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Bakery Mews
Flint
Flintshire
CH6 5AS
Wales
Director NameStephen Davies
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFron Haul Berthen Road
Lixwm
Holywell
Flintshire
CH8 8LT
Wales
Secretary NameJoanne Plimley
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFron Haul Berthen Road
Lixwm
Holywell
Flintshire
CH8 8LT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£16,745
Cash£15,080
Current Liabilities£44,032

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
19 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (15 pages)
19 April 2016Liquidators statement of receipts and payments to 9 February 2016 (15 pages)
21 April 2015Liquidators statement of receipts and payments to 9 February 2015 (10 pages)
21 April 2015Liquidators statement of receipts and payments to 9 February 2015 (10 pages)
21 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (10 pages)
11 April 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
11 April 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
11 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (10 pages)
15 April 2013Liquidators statement of receipts and payments to 9 February 2013 (9 pages)
15 April 2013Liquidators statement of receipts and payments to 9 February 2013 (9 pages)
15 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (9 pages)
15 February 2012Statement of affairs with form 4.19 (10 pages)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Registered office address changed from 10 Bryn Glas Flint Flintshire CH6 5XP on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 10 Bryn Glas Flint Flintshire CH6 5XP on 6 February 2012 (2 pages)
9 November 2011Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 9 November 2011 (2 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(3 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Darryl Martin on 8 March 2010 (2 pages)
10 August 2010Director's details changed for Darryl Martin on 8 March 2010 (2 pages)
25 November 2009Termination of appointment of Joanne Plimley as a secretary (1 page)
4 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
2 September 2009Appointment terminated director stephen davies (1 page)
13 August 2008Secretary appointed joanne plimley (2 pages)
13 August 2008Director appointed darryl martin (3 pages)
13 August 2008Director appointed stephen davies (3 pages)
8 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
6 August 2008Incorporation (19 pages)