Background WavePink WaveYellow Wave

DOWNIN FIVE LIMITED (03884824)

DOWNIN FIVE LIMITED (03884824) is a dissolved UK company. incorporated on 23 November 1999. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOWNIN FIVE LIMITED has been registered for 26 years. Current directors include WARD, Keith Graham.

Company Number
03884824
Status
dissolved
Type
ltd
Incorporated
23 November 1999
Age
26 years
Address
19 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WARD, Keith Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNIN FIVE LIMITED

DOWNIN FIVE LIMITED is an dissolved company incorporated on 23 November 1999 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOWNIN FIVE LIMITED was registered 26 years ago.(SIC: 64209)

Status

dissolved

Active since 26 years ago

Company No

03884824

LTD Company

Age

26 Years

Incorporated 23 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 29 August 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 November 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

GENETIX HOLDINGS LIMITED
From: 23 November 1999To: 1 September 2000
Contact
Address

19 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
From: 31 March 2010To: 20 November 2014
C/O Genetix Group Plc Queensway New Milton Hampshire BH25 5NN
From: 23 November 1999To: 31 March 2010
Timeline

12 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Feb 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 14
Director Left
Nov 14
Capital Update
Aug 18
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

WARD, Keith Graham

Active
Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 20 Sept 2010

HEDGER, Simon Christopher

Resigned
21 Brook Avenue North, New MiltonBH25 5HE
Secretary
Appointed 27 Jul 2001
Resigned 26 Feb 2010

REID, Deborah

Resigned
Tides Reach, ChristchurchBH23 3NQ
Secretary
Appointed 23 Nov 1999
Resigned 27 Jul 2001

TUNLEY, David William

Resigned
Parkway Avenue, SheffieldS9 4WG
Secretary
Appointed 23 Mar 2010
Resigned 29 Jun 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Nov 1999
Resigned 23 Nov 1999

BURKE, Julian Francis

Resigned
18 Saint Cross Road, WinchesterSO23 9HX
Born January 1953
Director
Appointed 30 Jan 2006
Resigned 21 Sept 2010

CORSI, Gary Stephen

Resigned
Littlebourn, LymingtonSO41 8NH
Born October 1957
Director
Appointed 27 Jul 2001
Resigned 31 Jan 2006

KELLETT, Andrew John

Resigned
Genetix Limited, New MiltonBH25 5NN
Born July 1968
Director
Appointed 27 Mar 2006
Resigned 21 Sept 2010

MCFADEN, Frank Talbot, Mr.

Resigned
9412 Crimson Leaf Terrace, Potomac
Born October 1961
Director
Appointed 29 Sept 2010
Resigned 24 Oct 2014

REID, Mark Anthony

Resigned
Tides Reach, ChristchurchBH23 3NQ
Born July 1955
Director
Appointed 23 Nov 1999
Resigned 15 Sept 2008

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Born February 1951
Director
Appointed 29 Sept 2010
Resigned 29 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Nov 1999
Resigned 23 Nov 1999

Persons with significant control

1

Orange Street, Wilmington De 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 September 2018
DS01DS01
Legacy
2 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 August 2018
SH19Statement of Capital
Legacy
2 August 2018
CAP-SSCAP-SS
Resolution
2 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Statement Of Companys Objects
10 November 2010
CC04CC04
Resolution
10 November 2010
RESOLUTIONSResolutions
Resolution
10 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
287Change of Registered Office
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Incorporation Company
23 November 1999
NEWINCIncorporation