Dakota Forth Bridge Limited

DataGardener
dissolved
Unknown

Dakota Forth Bridge Limited

05364898Private Limited With Share Capital

C/O Gibson Booth, 15 Victoria Road, Barnsley, S702BB
Incorporated

15/02/2005

Company Age

21 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Dakota Forth Bridge Limited (05364898) is a private limited with share capital incorporated on 15/02/2005 (21 years old) and registered in barnsley, S702BB. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 15/02/2005
S702BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:20-03-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-04-2019
Resolution
Category:Resolution
Date:17-04-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:11-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2012
Termination Director Company With Name
Category:Officers
Date:09-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Annual Return
Date:20-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Officers
Date:27-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:04-04-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2007
Legacy
Category:Accounts
Date:30-10-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2006
Legacy
Category:Mortgage
Date:12-04-2006
Memorandum Articles
Category:Incorporation
Date:31-03-2006
Resolution
Category:Resolution
Date:31-03-2006
Legacy
Category:Mortgage
Date:28-03-2006
Legacy
Category:Mortgage
Date:28-03-2006
Legacy
Category:Mortgage
Date:28-03-2006
Legacy
Category:Annual Return
Date:16-03-2006
Legacy
Category:Officers
Date:11-05-2005
Legacy
Category:Address
Date:03-03-2005
Legacy
Category:Officers
Date:02-03-2005
Legacy
Category:Officers
Date:02-03-2005
Legacy
Category:Officers
Date:02-03-2005
Legacy
Category:Officers
Date:02-03-2005
Incorporation Company
Category:Incorporation
Date:15-02-2005

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2019
Filing Date07/12/2018
Latest Accounts31/03/2018

Trading Addresses

Ring Road, Beeston, Leeds, West Yorkshire, LS118EN
C/O Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70, S702BBRegistered

Contact

C/O Gibson Booth, 15 Victoria Road, Barnsley, S702BB