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

DETAILREGION LIMITED

HOLGATE ROAD, YORK, YO26,
Company Registration Number
04170517
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About Detailregion Ltd
DETAILREGION LIMITED was founded on 2001-03-01 and had its registered office in Holgate Road. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
DETAILREGION LIMITED
 
Legal Registered Office
HOLGATE ROAD
YORK
 
Filing Information
Company Number 04170517
Date formed 2001-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-19
Type of accounts DORMANT
Last Datalog update: 2016-08-14 07:51:16
Primary Source:Companies House
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 DETAILREGION LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE GRACE BEAVIS
Company Secretary 2013-11-29
STEPHEN JAMES CALLAGHAN
Director 2015-09-18
MICHAEL JOHN CORCORAN
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ROBERTSON CRAWFORD
Director 2015-07-08 2015-09-17
CRAIG PARSONS
Director 2013-09-01 2015-08-31
ERIC EDWARD ANSTEE
Director 2015-02-23 2015-07-08
BRENT ESCOTT
Director 2013-09-01 2015-02-16
ALAN JOHN TITCHENER
Company Secretary 2012-04-20 2013-11-29
SHAUN PARKER
Director 2011-10-21 2013-08-31
PAULA MARY WATTS
Company Secretary 2011-10-21 2012-04-20
ALAN JOHN TITCHENER
Company Secretary 2011-04-01 2011-10-21
ERIC RHYS WOOLLEY
Director 2004-06-07 2011-10-21
LUCINDA MARY METCALFE
Company Secretary 2011-03-18 2011-04-01
PAULA MARY WATTS
Company Secretary 2010-09-21 2011-03-18
MARTIN PAUL SOWERY
Company Secretary 2001-04-12 2010-09-21
ANDREW CHARLES FISHER
Director 2003-07-13 2004-06-04
JOHN EDWARD KITSON
Director 2001-04-12 2003-11-03
ALAN HIRSCH BLANK
Director 2001-04-12 2003-02-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-01 2001-04-12
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-01 2001-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CALLAGHAN HEALTH INFORMATION SYSTEMS (UK) LIMITED Director 2017-03-03 CURRENT 2002-10-14 Active - Proposal to Strike off
STEPHEN JAMES CALLAGHAN PBSD LIMITED Director 2016-10-10 CURRENT 2002-09-06 Liquidation
STEPHEN JAMES CALLAGHAN KENDRIC ASH TRUSTEES LIMITED Director 2016-10-10 CURRENT 2006-01-19 Liquidation
STEPHEN JAMES CALLAGHAN XBS LIMITED Director 2016-10-10 CURRENT 1991-10-03 Liquidation
STEPHEN JAMES CALLAGHAN NPS (UK1) LIMITED Director 2016-10-10 CURRENT 1992-04-03 Liquidation
STEPHEN JAMES CALLAGHAN NPS (UK9) LIMITED Director 2016-10-10 CURRENT 1999-06-10 Liquidation
STEPHEN JAMES CALLAGHAN TECHSAS LIMITED Director 2016-10-10 CURRENT 2000-06-06 Liquidation
STEPHEN JAMES CALLAGHAN NPS (UK8) LIMITED Director 2016-10-10 CURRENT 2000-08-02 Liquidation
STEPHEN JAMES CALLAGHAN NPS (HOLDINGS) LIMITED Director 2016-10-10 CURRENT 2014-11-05 Active
STEPHEN JAMES CALLAGHAN NORTHGATE PUBLIC SERVICES LIMITED Director 2016-10-10 CURRENT 2014-12-03 Active
STEPHEN JAMES CALLAGHAN SX3 LIMITED Director 2016-10-10 CURRENT 1997-09-25 Liquidation
STEPHEN JAMES CALLAGHAN CME SYSTEMS LIMITED Director 2016-10-10 CURRENT 1992-12-10 Liquidation
STEPHEN JAMES CALLAGHAN HOMECARE ASSISTANCE LIMITED Director 2015-09-18 CURRENT 2002-04-18 Dissolved 2016-04-19
STEPHEN JAMES CALLAGHAN GREEN SUITE LIMITED Director 2015-09-18 CURRENT 2007-11-01 Dissolved 2016-04-19
STEPHEN JAMES CALLAGHAN AIRPORT ANGEL LIMITED Director 2015-09-18 CURRENT 2007-11-01 Dissolved 2016-04-19
STEPHEN JAMES CALLAGHAN CPP INSURANCE ADMINISTRATION LIMITED Director 2015-09-18 CURRENT 2003-05-13 Dissolved 2016-04-19
STEPHEN JAMES CALLAGHAN LAUDERDALE MANSIONS (EAST) LIMITED Director 2014-07-07 CURRENT 1977-12-01 Active
STEPHEN JAMES CALLAGHAN GUESTFLEET LIMITED Director 2014-07-07 CURRENT 1988-12-19 Active
STEPHEN JAMES CALLAGHAN CERES POWER INTERMEDIATE HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-02-11 Active
STEPHEN JAMES CALLAGHAN LUMATA NEWCO 2 LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-02-09
STEPHEN JAMES CALLAGHAN HOLYOAKE HALL MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2006-08-03 Active
MICHAEL JOHN CORCORAN HOMECARE ASSISTANCE LIMITED Director 2015-09-01 CURRENT 2002-04-18 Dissolved 2016-04-19
MICHAEL JOHN CORCORAN GREEN SUITE LIMITED Director 2015-09-01 CURRENT 2007-11-01 Dissolved 2016-04-19
MICHAEL JOHN CORCORAN AIRPORT ANGEL LIMITED Director 2015-09-01 CURRENT 2007-11-01 Dissolved 2016-04-19
MICHAEL JOHN CORCORAN CPP INSURANCE ADMINISTRATION LIMITED Director 2015-09-01 CURRENT 2003-05-13 Dissolved 2016-04-19
MICHAEL JOHN CORCORAN CPP ASSISTANCE LIMITED Director 2015-09-01 CURRENT 2000-06-29 Dissolved 2016-10-11

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
2016-04-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-26DS01APPLICATION FOR STRIKING-OFF
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CORCORAN / 10/12/2015
2015-09-29AP01DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAWFORD
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2015-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN CORCORAN
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE
2015-07-10AP01DIRECTOR APPOINTED MR CHARLES ROBERTSON CRAWFORD
2015-03-05AP01DIRECTOR APPOINTED MR ERIC EDWARD ANSTEE
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0101/03/15 FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENT ESCOTT
2014-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0101/03/14 FULL LIST
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY ALAN TITCHENER
2013-12-02AP03SECRETARY APPOINTED LORRAINE GRACE BEAVIS
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER
2013-09-03AP01DIRECTOR APPOINTED BRENT ESCOTT
2013-09-03AP01DIRECTOR APPOINTED CRAIG PARSONS
2013-03-28AR0101/03/13 FULL LIST
2012-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AP03SECRETARY APPOINTED ALAN JOHN TITCHENER
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2012-03-01AR0101/03/12 FULL LIST
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLLEY
2011-10-24AP01DIRECTOR APPOINTED MR SHAUN PARKER
2011-10-21AP03SECRETARY APPOINTED PAULA MARY WATTS
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY ALAN TITCHENER
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04AP03SECRETARY APPOINTED ALAN JOHN TITCHENER
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY LUCINDA METCALFE
2011-03-22AP03SECRETARY APPOINTED LUCINDA MARY METCALFE
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2011-03-09AR0101/03/11 FULL LIST
2010-10-14AP03SECRETARY APPOINTED PAULA MARY WATTS
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SOWERY
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AR0101/03/10 FULL LIST
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-27288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN SOWERY / 04/05/2009
2009-05-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-12363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-04-07363sRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-14363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-06288bDIRECTOR RESIGNED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-11-17288bDIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-10288bDIRECTOR RESIGNED
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-29225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-06-24288cSECRETARY'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-03-09ELRESS386 DISP APP AUDS 28/11/01
2002-03-09ELRESS366A DISP HOLDING AGM 28/11/01
2001-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DETAILREGION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DETAILREGION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-29 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DETAILREGION LIMITED

Intangible Assets
Patents
We have not found any records of DETAILREGION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DETAILREGION LIMITED
Trademarks
We have not found any records of DETAILREGION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DETAILREGION 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 (99999 - Dormant Company) as DETAILREGION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DETAILREGION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DETAILREGION 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 DETAILREGION 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.