Company NameDomesco Limited
Company StatusDissolved
Company Number00546840
CategoryPrivate Limited Company
Incorporation Date30 March 1955(69 years, 1 month ago)
Dissolution Date28 May 2018 (5 years, 11 months ago)
Previous NameJ.F.Stafford Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Anthony Herbert
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 28 May 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12 Fanshaawe Road
Thame
Oxfordshire
OX9 3LF
Director NameMr Kenneth John Tunaley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 28 May 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Aylward Gardens
Chesham
Buckinghamshire
HP5 2QY
Secretary NameMr Kenneth John Tunaley
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Aylward Gardens
Chesham
Buckinghamshire
HP5 2QY

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth-£75,828
Cash£31,780
Current Liabilities£256,534

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
28 February 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
19 July 2016Liquidators' statement of receipts and payments to 9 May 2016 (11 pages)
19 July 2016Liquidators' statement of receipts and payments to 9 May 2016 (11 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
30 December 2015Satisfaction of charge 1 in full (1 page)
30 December 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Liquidators statement of receipts and payments to 9 May 2015 (11 pages)
15 July 2015Liquidators' statement of receipts and payments to 9 May 2015 (11 pages)
15 July 2015Liquidators statement of receipts and payments to 9 May 2015 (11 pages)
15 July 2015Liquidators' statement of receipts and payments to 9 May 2015 (11 pages)
10 July 2014Liquidators statement of receipts and payments to 9 May 2014 (11 pages)
10 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (11 pages)
10 July 2014Liquidators statement of receipts and payments to 9 May 2014 (11 pages)
10 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (11 pages)
4 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 May 2013Registered office address changed from 109 High Street Chesham Bucks HP5 1DE on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from 109 High Street Chesham Bucks HP5 1DE on 23 May 2013 (2 pages)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2013Statement of affairs with form 4.19 (8 pages)
22 May 2013Statement of affairs with form 4.19 (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 400
(4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 400
(4 pages)
14 January 2013Termination of appointment of a director (1 page)
14 January 2013Termination of appointment of Kenneth Tunaley as a secretary (1 page)
14 January 2013Termination of appointment of a director (1 page)
14 January 2013Termination of appointment of Kenneth Tunaley as a secretary (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Director's details changed for Mr Anthony Herbert on 30 December 2009 (2 pages)
15 March 2010Director's details changed for Mr Anthony Herbert on 30 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2008Return made up to 31/12/07; full list of members (4 pages)
16 March 2008Return made up to 31/12/07; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 31/12/06; full list of members (3 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 31/12/06; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 June 2002Amended full accounts made up to 31 March 2001 (13 pages)
13 June 2002Amended full accounts made up to 31 March 2001 (13 pages)
22 March 2002Return made up to 31/12/01; full list of members (7 pages)
22 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
13 January 1999Return made up to 31/12/98; full list of members (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (5 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
30 March 1995Incorporation (15 pages)
30 March 1995Incorporation (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 April 1989Memorandum and Articles of Association (11 pages)
17 April 1989Memorandum and Articles of Association (11 pages)
21 March 1989Company name changed J.F.stafford LIMITED\certificate issued on 22/03/89 (2 pages)
21 March 1989Company name changed J.F.stafford LIMITED\certificate issued on 22/03/89 (2 pages)
30 March 1955Certificate of incorporation (1 page)
30 March 1955Certificate of incorporation (1 page)