Company NameDK & D Leisure Limited
Company StatusDissolved
Company Number08016445
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameDK & D Lesuire Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Mark Clarke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameKaye Murphy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Barley Fields
Witham
Essex
CM8 2FD

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,382
Cash£2,217
Current Liabilities£15,951

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
25 July 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 January 2016Compulsory strike-off action has been suspended (1 page)
27 January 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 February 2015Termination of appointment of Kaye Murphy as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Kaye Murphy as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Kaye Murphy as a director on 9 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 March 2014Current accounting period shortened from 30 May 2013 to 31 December 2012 (1 page)
11 March 2014Current accounting period shortened from 30 May 2013 to 31 December 2012 (1 page)
13 December 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
13 December 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
13 December 2013Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
13 December 2013Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 June 2013Appointment of David Clarke as a director (2 pages)
27 June 2013Appointment of David Clarke as a director (2 pages)
16 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
13 April 2012Company name changed dk & d lesuire LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Company name changed dk & d lesuire LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Incorporation (22 pages)
2 April 2012Incorporation (22 pages)