DYH CONSULTANCY LIMITED

DYH CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDYH CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07200511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DYH CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRINDCO 564 LIMITEDMar 23, 2010Mar 23, 2010

    What are the latest accounts for DYH CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 30, 2016

    What are the latest filings for DYH CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 30, 2016

    7 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 30, 2015

    7 pagesAA

    Previous accounting period shortened from Aug 30, 2015 to Aug 29, 2015

    1 pagesAA01

    Annual return made up to Mar 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2016

    Statement of capital on Apr 17, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 30, 2014

    7 pagesAA

    Previous accounting period shortened from Aug 31, 2014 to Aug 30, 2014

    1 pagesAA01

    Annual return made up to Mar 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Mar 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 23, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Bluestone House Clay Lake Endon Stoke-on-Trent ST9 9DE United Kingdom* on Dec 28, 2012

    1 pagesAD01

    Director's details changed for Daniel Stephen George Handforth on Dec 08, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Registered office address changed from * 14 Beswick Brook Close Baddeley Green Stoke-on-Trent Staffordshire ST2 7QE* on Dec 08, 2012

    1 pagesAD01

    Annual return made up to Mar 23, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    5 pagesAA

    Previous accounting period extended from Mar 31, 2011 to Aug 31, 2011

    1 pagesAA01

    Annual return made up to Mar 23, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET* on Jun 15, 2010

    2 pagesAD01

    Termination of appointment of Ann Fisher as a director

    2 pagesTM01

    Who are the officers of DYH CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDFORTH, Daniel Stephen George
    Clay Lake
    Endon
    ST9 9DE Stoke-On-Trent
    Bluestone House
    Staffordshire
    England
    Director
    Clay Lake
    Endon
    ST9 9DE Stoke-On-Trent
    Bluestone House
    Staffordshire
    England
    EnglandBritish151992230002
    FISHER, Ann Elizabeth
    c/o Grindeys Llp
    Stoke-On-Trent
    ST4 1ET Staffordshire
    Glebe Court
    Director
    c/o Grindeys Llp
    Stoke-On-Trent
    ST4 1ET Staffordshire
    Glebe Court
    EnglandBritish7085490001
    GRINDCO DIRECTORS LIMITED
    c/o Grindeys Llp
    Stoke-On-Trent
    ST4 1ET Staffordshire
    Glebe Court
    Director
    c/o Grindeys Llp
    Stoke-On-Trent
    ST4 1ET Staffordshire
    Glebe Court
    Identification TypeEuropean Economic Area
    Registration Number4112787
    135090680001

    Who are the persons with significant control of DYH CONSULTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Stephen George Handforth
    Clay Lake
    Endon
    ST9 9DE Stoke-On-Trent
    Bluestone House
    Staffordshire
    May 22, 2016
    Clay Lake
    Endon
    ST9 9DE Stoke-On-Trent
    Bluestone House
    Staffordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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