Company NameDSM Healthcare Ltd
Company StatusDissolved
Company Number03334084
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameFrank Michael Jackson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(4 days after company formation)
Appointment Duration12 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address11 Hurstwood Grove
Offerton
Stockport
Cheshire
SK2 5XS
Secretary NameJanice Jackson
NationalityBritish
StatusClosed
Appointed21 March 1997(4 days after company formation)
Appointment Duration12 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address11 Hurstwood Grove
Offerton
Stockport
Cheshire
SK2 5XS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHallidays
Portland Buildings Portland St
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,526
Current Liabilities£28,718

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
16 May 2007Return made up to 17/03/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Return made up to 17/03/06; full list of members (2 pages)
26 April 2005Return made up to 17/03/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Return made up to 17/03/04; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 March 2003Return made up to 17/03/03; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 March 2002Return made up to 17/03/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
25 April 2000Return made up to 17/03/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 1999Return made up to 17/03/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
4 April 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
4 April 1997Registered office changed on 04/04/97 from: portland building 127-129 portland street manchester M1 4PZ (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
17 March 1997Incorporation (12 pages)