Docleaf Turnaround Management Limited

General information

Name:

Docleaf Turnaround Management Ltd

Office Address:

Two Snowhill B4 6GA Birmingham

Number: 03342965

Incorporation date: 1997-04-01

Dissolution date: 2017-08-22

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Birmingham under the following Company Registration No.: 03342965. This firm was set up in 1997. The main office of the company was located at Two Snowhill. The zip code for this place is B4 6GA. This company was officially closed in 2017, meaning it had been in business for twenty years. The company was known under the name Yagbar Trading Company until 2001-11-16, at which point it was changed to Jon Sopher Associates. The last was known under the name came on 2003-01-28.

The directors were as follow: Gabrielle S. chosen to lead the company on 1997-04-21 and Jon S. chosen to lead the company in 1997.

  • Previous company's names
  • Docleaf Turnaround Management Limited 2003-01-28
  • Jon Sopher Associates Limited 2001-11-16
  • Yagbar Trading Company Limited 1997-04-01

Financial data based on annual reports

Company staff

Jon S.

Role: Secretary

Appointed: 27 March 2000

Latest update: 4 August 2023

Gabrielle S.

Role: Director

Appointed: 21 April 1997

Latest update: 4 August 2023

Jon S.

Role: Director

Appointed: 02 April 1997

Latest update: 4 August 2023

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 15 April 2018
Return last made up date 01 April 2015
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 November 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 October 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 19 April 2016
Annual Accounts 22 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, August 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Smerrill Barns Kemble

Post code:

GL7 6BW

City / Town:

Cirencester

HQ address,
2014

Address:

Smerrill Barns Kemble

Post code:

GL7 6BW

City / Town:

Cirencester

HQ address,
2015

Address:

Smerrill Barns Kemble

Post code:

GL7 6BW

City / Town:

Cirencester

Accountant/Auditor,
2013 - 2014

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies