Company NameDMA (Engineering Equipment) Limited
Company StatusDissolved
Company Number02665082
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 4 months ago)
Dissolution Date25 February 2003 (21 years ago)
Previous NameD.M.A. (Glass Equipment) Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameJohn Philip Greer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1992(1 year after company formation)
Appointment Duration10 years, 3 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walton Road
Dentons Green
St Helens
Merseyside
WA10 6JJ
Secretary NameMrs Pamela Elizabeth Greer
NationalityBritish
StatusClosed
Appointed25 February 1997(5 years, 3 months after company formation)
Appointment Duration6 years (closed 25 February 2003)
RoleCompany Director
Correspondence Address3 Walton Road
Dentons Green
St Helens
Merseyside
WA10 6JJ
Director NameAlan Grindley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 22 November 1994)
RoleCompany Director
Correspondence Address9 Greenfield Close
Hindley
Wigan
Lancashire
WN2 4EL
Secretary NameJohn Philip Greer
NationalityBritish
StatusResigned
Appointed22 November 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walton Road
Dentons Green
St Helens
Merseyside
WA10 6JJ
Director NameRobert Higginson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 1997)
RoleCompany Director
Correspondence Address9 Sugnet Lane
Lone Hill
Sandton
Johannesburg
South Africa

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,297,256
Gross Profit£389,361
Cash£23
Current Liabilities£436,536

Accounts

Latest Accounts28 February 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
10 September 2002Administrator's abstract of receipts and payments (3 pages)
30 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2002 (3 pages)
27 June 2002Notice of discharge of Administration Order (4 pages)
13 March 2002Administrator's abstract of receipts and payments (3 pages)
13 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 19 January 2002 (3 pages)
10 September 2001Registered office changed on 10/09/01 from: third floor st peters house st peters square manchester M1 5AB (1 page)
6 September 2001Administrator's abstract of receipts and payments (2 pages)
20 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2001 (2 pages)
16 March 2001Administrator's abstract of receipts and payments (2 pages)
5 September 2000Administrator's abstract of receipts and payments (2 pages)
10 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2000 (2 pages)
13 March 2000Administrator's abstract of receipts and payments (3 pages)
10 September 1999Administrator's abstract of receipts and payments (4 pages)
28 July 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 June 1999Page should be att.to form 2.23 (1 page)
4 June 1999Notice of result of meeting of creditors (1 page)
6 May 1999Statement of administrator's proposal (20 pages)
29 March 1999Registered office changed on 29/03/99 from: burtonhead road st helens merseyside WA9 5DS (1 page)
12 March 1999Notice of Administration Order (1 page)
12 March 1999Administration Order (4 pages)
21 January 1999Return made up to 22/11/98; full list of members (6 pages)
11 September 1998Company name changed D.M.A. (glass equipment) LIMITED\certificate issued on 14/09/98 (2 pages)
25 July 1998Registered office changed on 25/07/98 from: 3 walton road dentons green st helens merseyside WA10 6JJ (1 page)
23 June 1998Full accounts made up to 28 February 1998 (11 pages)
23 February 1998Return made up to 22/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1997Particulars of mortgage/charge (5 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
18 June 1997Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
14 March 1997Ad 04/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
6 March 1997Return made up to 22/11/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 January 1996Return made up to 22/11/95; full list of members (6 pages)
15 May 1995Return made up to 22/11/94; no change of members (4 pages)
26 April 1995Registered office changed on 26/04/95 from: burtonhead road st.helens merseyside WA9 5DS (1 page)
26 April 1995Director resigned;new director appointed (2 pages)