DYH CONSULTANCY LIMITED
Overview
| Company Name | DYH CONSULTANCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07200511 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DYH CONSULTANCY LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is DYH CONSULTANCY LIMITED located?
| Registered Office Address | Bluestone House Clay Lake Endon ST9 9DE Stoke-On-Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYH CONSULTANCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRINDCO 564 LIMITED | Mar 23, 2010 | Mar 23, 2010 |
What are the latest accounts for DYH CONSULTANCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 30, 2016 |
What are the latest filings for DYH CONSULTANCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 30, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Aug 30, 2015 to Aug 29, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 30, 2014 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2014 to Aug 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Bluestone House Clay Lake Endon Stoke-on-Trent ST9 9DE United Kingdom* on Dec 28, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Daniel Stephen George Handforth on Dec 08, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * 14 Beswick Brook Close Baddeley Green Stoke-on-Trent Staffordshire ST2 7QE* on Dec 08, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET* on Jun 15, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Ann Fisher as a director | 2 pages | TM01 | ||||||||||
Who are the officers of DYH CONSULTANCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HANDFORTH, Daniel Stephen George | Director | Clay Lake Endon ST9 9DE Stoke-On-Trent Bluestone House Staffordshire England | England | British | 151992230002 | |||||||||
| FISHER, Ann Elizabeth | Director | c/o Grindeys Llp Stoke-On-Trent ST4 1ET Staffordshire Glebe Court | England | British | 7085490001 | |||||||||
| GRINDCO DIRECTORS LIMITED | Director | c/o Grindeys Llp Stoke-On-Trent ST4 1ET Staffordshire Glebe Court |
| 135090680001 |
Who are the persons with significant control of DYH CONSULTANCY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Stephen George Handforth | May 22, 2016 | Clay Lake Endon ST9 9DE Stoke-On-Trent Bluestone House Staffordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0