Company NameDMC Engineering Services Limited
Company StatusDissolved
Company Number02587429
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Eric Hatton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(same day as company formation)
RoleSurveyor
Correspondence Address4 Ratcliffe Terrace
Mossley
Lancashire
OL5 9HH
Director NameDavid Mc Culloch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(same day as company formation)
RoleEngineer
Correspondence Address61 Newmarket Road
Ashton Under Lyne
Lancashire
OL7 9LW
Secretary NameJohn Eric Hatton
NationalityBritish
StatusCurrent
Appointed01 March 1991(same day as company formation)
RoleSurveyor
Correspondence Address4 Ratcliffe Terrace
Mossley
Lancashire
OL5 9HH
Director NameMark Gregory
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(6 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address87 Ainsworth Lane
Tonge Fold
Bolton
Lancashire
BL2 2PX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWagstaff & Co 516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2002Dissolved (1 page)
12 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff + co 518 wilmslow road withington manchester M20 4BT (1 page)
16 February 1998Statement of affairs (7 pages)
16 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1998Appointment of a voluntary liquidator (1 page)
30 January 1998Registered office changed on 30/01/98 from: unit 9/9A victoria industrial estate pollard street ancoats manchester M4 7AX (1 page)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 April 1997New director appointed (2 pages)
22 April 1997Return made up to 01/03/97; full list of members (6 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 March 1996Return made up to 01/03/96; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 April 1995Return made up to 01/03/95; no change of members (4 pages)