Warning: file_put_contents(c/157255117622363b532ab6d05470a92b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6e68fd959199eaad6924d61e81973ef2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/735c0c358ceb53876ed344ee8bb3b7c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Divorce Services Limited, M15 4PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIVORCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Divorce Services Limited. The company was founded 18 years ago and was given the registration number 05767118. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:DIVORCE SERVICES LIMITED
Company Number:05767118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 April 2006
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, City Road East, Manchester, M15 4PN

Secretary03 April 2006Active
1, City Road East, Manchester, M15 4PN

Director03 April 2006Active
7-8, Dowren House, Foundry Lane, Hayle, England, TR27 4HD

Director03 April 2006Active
7-8, Dowren House, Foundry Lane, Hayle, TR27 4HD

Director14 February 2019Active

People with Significant Control

Mr Kenneth Peter Massetti
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:7-8, Dowren House, Hayle, TR27 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Christine Violet Massetti
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7-8 Dowren House, 7- 8 Dowren House, Hayle, United Kingdom, TR27 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-09-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-18Resolution

Resolution.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.