Donnelly & Elliott Limited

DataGardener
dissolved
Unknown

Donnelly & Elliott Limited

05739075Private Limited With Share Capital

Syer House Stafford Park, Telford, TF33BD
Incorporated

10/03/2006

Company Age

20 years

Directors

1

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Donnelly & Elliott Limited (05739075) is a private limited with share capital incorporated on 10/03/2006 (20 years old) and registered in telford, TF33BD. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 10/03/2006
TF33BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Gazette Dissolved Compulsory
Category:Gazette
Date:22-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Auditors Resignation Company
Category:Auditors
Date:20-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-02-2020
Resolution
Category:Resolution
Date:25-03-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:25-03-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:20-04-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-04-2016
Resolution
Category:Resolution
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2013
Termination Director Company With Name
Category:Officers
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Termination Director Company With Name
Category:Officers
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Termination Secretary Company With Name
Category:Officers
Date:13-11-2009
Termination Director Company With Name
Category:Officers
Date:13-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2009
Legacy
Category:Annual Return
Date:13-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2008
Legacy
Category:Annual Return
Date:28-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Capital
Date:07-08-2007
Legacy
Category:Annual Return
Date:04-04-2007
Legacy
Category:Officers
Date:05-10-2006
Legacy
Category:Officers
Date:05-10-2006
Memorandum Articles
Category:Incorporation
Date:24-08-2006
Resolution
Category:Resolution
Date:24-08-2006
Legacy
Category:Mortgage
Date:22-08-2006
Incorporation Company
Category:Incorporation
Date:10-03-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2023
Filing Date31/08/2022
Latest Accounts30/06/2021

Trading Addresses

38 Stoke Road, Gosport, Hampshire, PO121JG
Syer House, Stafford Park 1, Telford, TF33BDRegistered
38 Stoke Road, Gosport, Hampshire, PO121JG
Syer House, Stafford Park 1, Telford, TF33BDRegistered

Contact

02392505500
gosportsolicitors.co.uk
Syer House Stafford Park, Telford, TF33BD