DAMAR PROPERTY SERVICES LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 05005971
Status Liquidation
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LIMITED, 1ST FLOORCONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 15 December 2016; Registered office address changed from The George House High Street Tring Herts HP23 4AF to C/O the Offices of Silke & Co Limited 1st Floorconsort House Waterdale Doncaster South Yorkshire DN1 3HR on 5 January 2016; Statement of affairs with form 4.19. The most likely internet sites of DAMAR PROPERTY SERVICES LTD are www.damarpropertyservices.co.uk, and www.damar-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Damar Property Services Ltd is a Private Limited Company. The company registration number is 05005971. Damar Property Services Ltd has been working since 05 January 2004. The present status of the company is Liquidation. The registered address of Damar Property Services Ltd is The Offices of Silke Co Limited 1st Floorconsort House Waterdale Doncaster South Yorkshire Dn1 3hr. . CHANDLER, Anthony John is a Director of the company. Secretary BJR SECRETARIES has been resigned. Secretary CARROLL, Marc Brendan has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director CARROLL, Marc Brendan has been resigned. Director RATH, David has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
CHANDLER, Anthony John
Appointed Date: 08 August 2008
81 years old

Resigned Directors

Secretary
BJR SECRETARIES
Resigned: 05 January 2010
Appointed Date: 08 August 2008

Secretary
CARROLL, Marc Brendan
Resigned: 19 December 2009
Appointed Date: 06 January 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 06 January 2004
Appointed Date: 05 January 2004

Director
CARROLL, Marc Brendan
Resigned: 05 January 2009
Appointed Date: 06 January 2004
64 years old

Director
RATH, David
Resigned: 05 January 2009
Appointed Date: 06 January 2004
69 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 06 January 2004
Appointed Date: 05 January 2004

DAMAR PROPERTY SERVICES LTD Events

18 Jan 2017
Liquidators' statement of receipts and payments to 15 December 2016
05 Jan 2016
Registered office address changed from The George House High Street Tring Herts HP23 4AF to C/O the Offices of Silke & Co Limited 1st Floorconsort House Waterdale Doncaster South Yorkshire DN1 3HR on 5 January 2016
31 Dec 2015
Statement of affairs with form 4.19
31 Dec 2015
Appointment of a voluntary liquidator
31 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16

...
... and 30 more events
20 Jan 2004
Ad 06/01/04--------- £ si 20@1=20 £ ic 2/22
19 Jan 2004
New director appointed
06 Jan 2004
Secretary resigned
06 Jan 2004
Director resigned
05 Jan 2004
Incorporation