Company NameDomeselect Limited
Company StatusDissolved
Company Number06266856
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Bennett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleManager
Country of ResidenceIreland
Correspondence Address5 Harcourt Terrace
Dublin
Dublin 2
Ireland
Director NameMr Jim Bennett
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleManager
Country of ResidenceIreland
Correspondence Address19 Vergemount Park
Clonskeagh
Dublin 6
Ireland
Secretary NameMr Jim Bennett
NationalityIrish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleManager
Country of ResidenceIreland
Correspondence AddressLisheen
9 Ballinderry
Hullingar
Co Westneath
Ireland
Director NameMr Stephen Bennett
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2013(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr Alan Paul Hegarty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Belarmine Park
Stepaside
Dublin 18
Dublin
Ireland
Director NameMr Michael Pigott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCreagh Duff
Coosan
Athlone
Co West Meath
Eire
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2nd Floor 49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

85 at £1Jsd Holdings LTD
85.00%
Ordinary
15 at £1Ashthorpe Properties LTD
15.00%
Ordinary

Financials

Year2014
Net Worth-£4,800,560
Cash£3
Current Liabilities£2,235,871

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 March 2010Delivered on: 8 April 2010
Persons entitled: Kbc Bank Ireland Public Limited Company

Classification: Bank account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bank deposit account reference 02/13336/76.
Outstanding
11 March 2008Delivered on: 22 March 2008
Persons entitled: Iib Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north east side of kingsway southport t/no MS3226042 and f/h bliss and berlins the promenade southport t/no MS221898 together with all buildings fixtures and fixed plant and machinery see image for full details.
Outstanding

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (3 pages)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 2 in full (1 page)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Termination of appointment of Michael Pigott as a director (1 page)
2 January 2014Termination of appointment of Alan Hegarty as a director (1 page)
2 January 2014Appointment of Mr Stephen Bennett as a director (2 pages)
2 January 2014Appointment of Mr Stephen Bennett as a director (2 pages)
2 January 2014Termination of appointment of Michael Pigott as a director (1 page)
2 January 2014Termination of appointment of Alan Hegarty as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
29 June 2010Director's details changed for Mr Daniel Bennett on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Daniel Bennett on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Jim Bennett on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Jim Bennett on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Alan Paul Hegarty on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Jim Bennett on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr Alan Paul Hegarty on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Alan Paul Hegarty on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Daniel Bennett on 1 June 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Director's change of particulars / michael piyott / 01/06/2009 (2 pages)
30 June 2009Director's change of particulars / michael piyott / 01/06/2009 (2 pages)
24 March 2009Accounts for a small company made up to 31 March 2008 (5 pages)
24 March 2009Accounts for a small company made up to 31 March 2008 (5 pages)
10 July 2008Return made up to 01/06/08; full list of members
  • 363(287) ‐ Registered office changed on 10/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2008Return made up to 01/06/08; full list of members
  • 363(287) ‐ Registered office changed on 10/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
7 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
17 April 2008Director and secretary's change of particulars / jim bennett / 10/04/2008 (1 page)
17 April 2008Director and secretary's change of particulars / jim bennett / 10/04/2008 (1 page)
15 April 2008Duplicate mortgage certificatecharge no:1 (7 pages)
15 April 2008Duplicate mortgage certificatecharge no:1 (7 pages)
29 March 2008Registered office changed on 29/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 March 2008Registered office changed on 29/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 March 2008Ad 21/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 March 2008Ad 21/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 March 2008Director appointed daniel bennett (2 pages)
3 March 2008Director appointed alan hegarty (3 pages)
3 March 2008Director appointed daniel bennett (2 pages)
3 March 2008Director appointed alan hegarty (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed;new director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New secretary appointed;new director appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New director appointed (1 page)
1 June 2007Incorporation (12 pages)
1 June 2007Incorporation (12 pages)