Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAKOTA FORTH BRIDGE LIMITED
Company Information for

DAKOTA FORTH BRIDGE LIMITED

C/O GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2BB,
Company Registration Number
05364898
Private Limited Company
Liquidation

Company Overview

About Dakota Forth Bridge Ltd
DAKOTA FORTH BRIDGE LIMITED was founded on 2005-02-15 and has its registered office in Barnsley. The organisation's status is listed as "Liquidation". Dakota Forth Bridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAKOTA FORTH BRIDGE LIMITED
 
Legal Registered Office
C/O GIBSON BOOTH
15 VICTORIA ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 2BB
Other companies in LS11
 
Previous Names
57 CHANNELS LIMITED29/01/2007
Filing Information
Company Number 05364898
Company ID Number 05364898
Date formed 2005-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB874714789  
Last Datalog update: 2019-10-06 18:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAKOTA FORTH BRIDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON BOOTH BUSINESS SOLUTIONS & INSOLVENCY LIMITED   QTI LIMITED   SENIOR BUSINESS DEVELOPMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAKOTA FORTH BRIDGE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARSHALL
Company Secretary 2016-10-01
RODERICK MICHAEL EVANS
Director 2012-12-10
PAUL TERENCE MILLINGTON
Director 2005-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS BOYTON
Director 2005-04-26 2017-06-30
KENNETH WILFRED MCCULLOCH
Director 2009-08-01 2017-06-30
CHRISTOPHER IAN TATE
Company Secretary 2015-10-22 2016-09-30
PAUL TERENCE MILLINGTON
Company Secretary 2005-02-15 2015-10-22
IAN MARCUS
Director 2012-08-14 2012-12-10
JOHN DRUMMOND BELL
Director 2005-02-15 2012-06-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-02-15 2005-02-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-02-15 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK MICHAEL EVANS CALA EVANS RESTORATION LIMITED Director 2014-07-17 CURRENT 2003-01-09 Active
RODERICK MICHAEL EVANS FRADLEY PARK INDUSTRIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
RODERICK MICHAEL EVANS DAKOTA HOTEL LEEDS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
RODERICK MICHAEL EVANS DAKOTA HOTEL (EUROCENTRAL) LIMITED Director 2013-12-23 CURRENT 2004-09-01 Liquidation
RODERICK MICHAEL EVANS EUROCENTRAL HOTELS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS HOMES LIMITED Director 2012-12-10 CURRENT 1999-12-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS HOMES LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS ASHFORD INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS REGENERATION INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS PROPERTY HOLDINGS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS ADVISORY LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS FRADLEY PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS TEMPLEGATE DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2000-12-14 Active
RODERICK MICHAEL EVANS YORK BUSINESS PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS SKELTON INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS QUARTZ POINT LIMITED Director 2012-12-10 CURRENT 2008-04-07 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS EASYLET LIMITED Director 2012-12-10 CURRENT 1995-03-13 Active - Proposal to Strike off
RODERICK MICHAEL EVANS AIREBANK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 1998-06-26 Liquidation
RODERICK MICHAEL EVANS EVANS (ASHFORD) LIMITED Director 2012-12-10 CURRENT 2000-01-21 Active - Proposal to Strike off
RODERICK MICHAEL EVANS CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS BUSINESS LIVING INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS F R EVANS (LEEDS) LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS MILLSHAW INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS FRADLEY DISTRICT CENTRE LIMITED Director 2012-12-10 CURRENT 2008-08-29 Active - Proposal to Strike off
RODERICK MICHAEL EVANS WHITE ROSE (LEEDS) LIMITED Director 2012-12-10 CURRENT 1993-12-08 Active
RODERICK MICHAEL EVANS EVANS PROPERTY LIMITED Director 2012-12-10 CURRENT 2000-01-21 Active
RODERICK MICHAEL EVANS EVANS RESIDENTIAL HOLDINGS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS ROANDO INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS MILLSHAW NO.3 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS MANAGEMENT LIMITED Director 2007-05-15 CURRENT 2007-01-25 Active
RODERICK MICHAEL EVANS EVANS PROPERTY GROUP LIMITED Director 2005-02-25 CURRENT 2002-04-23 Active
RODERICK MICHAEL EVANS REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED Director 1997-12-16 CURRENT 1997-12-11 Dissolved 2017-04-18
RODERICK MICHAEL EVANS EVANS HOMES (TOCKWITH) LIMITED Director 1994-08-09 CURRENT 1963-12-19 Active
RODERICK MICHAEL EVANS VOLBAY INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1963-12-04 Active - Proposal to Strike off
RODERICK MICHAEL EVANS ROWITE PROPERTIES NO 1 LIMITED Director 1992-02-28 CURRENT 1951-03-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS OF LEEDS LIMITED Director 1991-08-27 CURRENT 1963-09-11 Active
RODERICK MICHAEL EVANS ASTRA HOUSE LIMITED Director 1991-08-27 CURRENT 1946-05-10 Active - Proposal to Strike off
RODERICK MICHAEL EVANS MARCHINGTON PROPERTIES LIMITED Director 1991-08-27 CURRENT 1884-08-07 Active - Proposal to Strike off
RODERICK MICHAEL EVANS LTM LEEDS TRAVEL LIMITED Director 1989-01-03 CURRENT 1981-02-13 Active
PAUL TERENCE MILLINGTON HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
PAUL TERENCE MILLINGTON FRADLEY PARK INDUSTRIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PAUL TERENCE MILLINGTON DAKOTA HOTEL LEEDS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON DAKOTA HOTEL (EUROCENTRAL) LIMITED Director 2013-12-23 CURRENT 2004-09-01 Liquidation
PAUL TERENCE MILLINGTON EUROCENTRAL HOTELS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVASOLAR LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2017-04-25
PAUL TERENCE MILLINGTON MILLSHAW NO.1 LIMITED Director 2009-10-19 CURRENT 2009-10-19 Dissolved 2017-03-14
PAUL TERENCE MILLINGTON EVANS PROPERTY GROUP LIMITED Director 2009-04-14 CURRENT 2002-04-23 Active
PAUL TERENCE MILLINGTON FRADLEY DISTRICT CENTRE LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON QUARTZ POINT LIMITED Director 2008-05-06 CURRENT 2008-04-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON HUNGATE (YORK) REGENERATION LIMITED Director 2008-02-21 CURRENT 2001-12-13 Active
PAUL TERENCE MILLINGTON TEMPLEGATE DEVELOPMENTS LIMITED Director 2007-10-18 CURRENT 2000-12-14 Active
PAUL TERENCE MILLINGTON EVANS MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2007-01-25 Active
PAUL TERENCE MILLINGTON EVANS STUDENT ACCOMMODATION LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-11-03
PAUL TERENCE MILLINGTON EVANS STUDENT INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON FRADLEY PARK LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON MILLSHAW NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2017-11-02
PAUL TERENCE MILLINGTON FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ASHFORD INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS REGENERATION INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ADVISORY LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON YORK BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SKELTON INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON BUSINESS LIVING INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON F R EVANS (LEEDS) LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS RESIDENTIAL HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ROANDO INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW NO.3 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK NO.2 LIMITED Director 2006-09-04 CURRENT 2006-07-04 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON BUSINESS LIVING LIMITED Director 2005-10-13 CURRENT 2005-09-28 Active
PAUL TERENCE MILLINGTON CALA EVANS RESTORATION LIMITED Director 2004-03-08 CURRENT 2003-01-09 Active
PAUL TERENCE MILLINGTON EVANS EASYLET LIMITED Director 2000-11-13 CURRENT 1995-03-13 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON WHITE ROSE (LEEDS) LIMITED Director 2000-11-13 CURRENT 1993-12-08 Active
PAUL TERENCE MILLINGTON REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED Director 2000-10-02 CURRENT 1997-12-11 Dissolved 2017-04-18
PAUL TERENCE MILLINGTON MILLSHAW PROPERTY CO. LIMITED Director 2000-10-02 CURRENT 1963-12-23 Dissolved 2017-11-02
PAUL TERENCE MILLINGTON EVANS OF LEEDS LIMITED Director 2000-10-02 CURRENT 1963-09-11 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2000-10-02 CURRENT 1999-12-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ASTRA HOUSE LIMITED Director 2000-10-02 CURRENT 1946-05-10 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS (ASHFORD) LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON MARCHINGTON PROPERTIES LIMITED Director 2000-10-02 CURRENT 1884-08-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active
PAUL TERENCE MILLINGTON CALA EVANS RESIDENTIAL LIMITED Director 2000-10-01 CURRENT 1999-09-29 Dissolved 2015-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG
2019-04-17600Appointment of a voluntary liquidator
2019-04-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-28
2019-04-17LIQ01Voluntary liquidation declaration of solvency
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TERENCE MILLINGTON
2019-03-25AP01DIRECTOR APPOINTED MR ROBERT MARSHALL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MICHAEL EVANS
2018-12-18TM02Termination of appointment of Robert Marshall on 2018-12-18
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05PSC02Notification of Evans Dakota Services Limited as a person with significant control on 2018-03-16
2018-04-05PSC07CESSATION OF HELGA INGEBORG EVANS AS A PSC
2018-04-05PSC07CESSATION OF MICHAEL WHITE EVANS AS A PSC
2018-04-05PSC07CESSATION OF SANNE GROUP PLC AS A PSC
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053648980005
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053648980006
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL WHITE EVANS / 30/06/2017
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / MRS HELGA INGEBORG EVANS / 30/06/2017
2017-08-02PSC05PSC'S CHANGE OF PARTICULARS / SANNE GROUP PLC / 30/06/2017
2017-08-02PSC07CESSATION OF MUH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL WHITE EVANS / 30/06/2017
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / MRS HELGA INGEBORG EVANS / 30/06/2017
2017-08-02PSC05PSC'S CHANGE OF PARTICULARS / SANNE GROUP PLC / 30/06/2017
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCULLOCH
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BOYTON
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02AP03Appointment of Mr Robert Marshall as company secretary on 2016-10-01
2017-03-01TM02Termination of appointment of Christopher Ian Tate on 2016-09-30
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0115/02/16 FULL LIST
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053648980006
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053648980005
2015-10-22AP03SECRETARY APPOINTED MR CHRISTOPHER IAN TATE
2015-10-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL MILLINGTON
2015-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0115/02/15 FULL LIST
2014-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0115/02/14 FULL LIST
2013-10-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-04AR0115/02/13 FULL LIST
2012-12-11AP01DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS
2012-08-16AP01DIRECTOR APPOINTED MR IAN MARCUS
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2012-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-24AR0115/02/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-04AR0115/02/11 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-01AR0115/02/10 FULL LIST
2009-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-05288aDIRECTOR APPOINTED KENNETH MCCULLOCH
2009-02-20363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-29CERTNMCOMPANY NAME CHANGED 57 CHANNELS LIMITED CERTIFICATE ISSUED ON 29/01/07
2006-10-30225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288bSECRETARY RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DAKOTA FORTH BRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-04-05
Resolution2019-04-05
Appointmen2019-04-05
Fines / Sanctions
No fines or sanctions have been issued against DAKOTA FORTH BRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Satisfied AIB GROUP (UK) P.L.C.
2015-10-23 Satisfied AIB GROUP (UK) P.L.C
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27/03/06 AND 2006-04-12 Satisfied ALLIED IRISH BANKS P.L.C.
CHARGE OVER ACCOUNTS 2006-03-28 Satisfied ALLIED IRISH BANK P.L.C.
DEBENTURE 2006-03-28 Satisfied ALLIED IRISH BANKS P.L.C.
CHARGE BY WAY OF ASSIGNMENT 2006-03-28 Satisfied ALLIED IRISH BANKS P.L.C.
Creditors
Creditors Due After One Year 2012-01-01 £ 682,248
Creditors Due Within One Year 2012-01-01 £ 1,158,315
Non-instalment Debts Due After5 Years 2012-01-01 £ 675,407

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAKOTA FORTH BRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 284,251
Current Assets 2012-01-01 £ 698,972
Debtors 2012-01-01 £ 355,051
Fixed Assets 2012-01-01 £ 88,796
Shareholder Funds 2012-01-01 £ 1,052,795
Stocks Inventory 2012-01-01 £ 59,670
Tangible Fixed Assets 2012-01-01 £ 88,796

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAKOTA FORTH BRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAKOTA FORTH BRIDGE LIMITED
Trademarks
We have not found any records of DAKOTA FORTH BRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAKOTA FORTH BRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DAKOTA FORTH BRIDGE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DAKOTA FORTH BRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DAKOTA FORTH BRIDGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0162019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2015-05-0062019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDAKOTA FORTH BRIDGE LIMITED Event Date2019-04-05
 
Initiating party Event TypeResolution
Defending partyDAKOTA FORTH BRIDGE LIMITED Event Date2019-04-05
 
Initiating party Event TypeAppointmen
Defending partyDAKOTA FORTH BRIDGE LIMITED Event Date2019-04-05
Name of Company: DAKOTA FORTH BRIDGE LIMITED Company Number: 05364898 Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB Principal trading address: Millshaw, Ring Road, Beeston,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAKOTA FORTH BRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAKOTA FORTH BRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.