Company NameDMC 1998 Limited
Company StatusLiquidation
Company Number03574234
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Previous NamesBroomco (1563) Limited and David McLean Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles McLean
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoughton House
Hall Lane, Sychdyn
Mold
Flintshire
CH7 6AD
Wales
Director NameJames Anthony Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressTrafford House
Victoria Crescent Queens Park
Chester
Cheshire
CH4 7AX
Wales
Secretary NameMr John Edward Kendrick
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Director NameMr Percival Trevor Furlong
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address215 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6YE
Director NameMr John Edward Kendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Director NameAlan Athol Emslie Benzie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakbarn, Higher House Farm
Hocker Lane
Over Alderley
Cheshire
SK10 4SD
Director NameGeraint Irfon Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressLlys Y Coed
Llansannor
Cowbridge
Vale Of Glamorgan
CF71 7RW
Wales
Secretary NameSimon Paul Garnett
StatusResigned
Appointed15 December 2004(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(14 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Derby Street
Manchester
M8 8AT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressMilner Boardman & Partners The Old Bank
187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2007
Turnover£245,108,000
Gross Profit£18,613,000
Net Worth£22,374,000
Cash£15,468,000
Current Liabilities£134,129,000

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due17 June 2017 (overdue)

Filing History

8 March 2023Liquidators' statement of receipts and payments to 18 February 2023 (28 pages)
15 March 2022Liquidators' statement of receipts and payments to 18 February 2022 (28 pages)
31 July 2021Removal of liquidator by court order (11 pages)
24 March 2021Liquidators' statement of receipts and payments to 18 February 2021 (26 pages)
12 March 2020Liquidators' statement of receipts and payments to 18 February 2020 (27 pages)
22 March 2019Liquidators' statement of receipts and payments to 18 February 2019 (26 pages)
12 March 2018Liquidators' statement of receipts and payments to 18 February 2018 (25 pages)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Removal of liquidator by court order (6 pages)
2 November 2017Removal of liquidator by court order (6 pages)
5 July 2017Termination of appointment of James Andrew Dempsey as a director on 20 February 2013 (2 pages)
5 July 2017Termination of appointment of James Andrew Dempsey as a director on 20 February 2013 (2 pages)
28 February 2017Liquidators' statement of receipts and payments to 18 February 2017 (21 pages)
28 February 2017Liquidators' statement of receipts and payments to 18 February 2017 (21 pages)
9 March 2016Liquidators' statement of receipts and payments to 18 February 2016 (22 pages)
9 March 2016Liquidators' statement of receipts and payments to 18 February 2016 (22 pages)
9 March 2016Liquidators statement of receipts and payments to 18 February 2016 (22 pages)
17 March 2015Liquidators' statement of receipts and payments to 18 February 2015 (18 pages)
17 March 2015Liquidators' statement of receipts and payments to 18 February 2015 (18 pages)
17 March 2015Liquidators statement of receipts and payments to 18 February 2015 (18 pages)
14 March 2014Liquidators' statement of receipts and payments to 18 February 2014 (15 pages)
14 March 2014Liquidators' statement of receipts and payments to 18 February 2014 (15 pages)
14 March 2014Liquidators statement of receipts and payments to 18 February 2014 (15 pages)
27 February 2013Statement of affairs with form 4.19 (5 pages)
27 February 2013Registered office address changed from Milner Boardman & Partners the Old Bank 187a Ashley Road Hale WA15 9SQ on 27 February 2013 (2 pages)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Statement of affairs with form 4.19 (5 pages)
27 February 2013Registered office address changed from Milner Boardman & Partners the Old Bank 187a Ashley Road Hale WA15 9SQ on 27 February 2013 (2 pages)
30 January 2013Registered office address changed from Enterprise House 28 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Enterprise House 28 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 30 January 2013 (2 pages)
29 January 2013Appointment of Mr James Andrew Dempsey as a director (3 pages)
29 January 2013Appointment of Mr James Andrew Dempsey as a director (3 pages)
23 January 2013Change of name notice (2 pages)
23 January 2013Company name changed david mclean LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
(2 pages)
23 January 2013Termination of appointment of David Mclean as a director (1 page)
23 January 2013Change of name notice (2 pages)
23 January 2013Company name changed david mclean LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
(2 pages)
23 January 2013Termination of appointment of David Mclean as a director (1 page)
3 January 2013Restoration by order of the court (3 pages)
3 January 2013Restoration by order of the court (3 pages)
3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
7 July 2009Application for striking-off (1 page)
2 February 2009Appointment terminated director geraint jones (1 page)
2 February 2009Appointment terminated director geraint jones (1 page)
4 December 2008Appointment terminated director john kendrick (1 page)
4 December 2008Appointment terminated director john kendrick (1 page)
4 December 2008Appointment terminated secretary john kendrick (1 page)
4 December 2008Appointment terminated secretary john kendrick (1 page)
15 September 2008Appointment terminated secretary simon garnett (2 pages)
15 September 2008Appointment terminated secretary simon garnett (2 pages)
15 July 2008Return made up to 03/06/08; full list of members (5 pages)
15 July 2008Return made up to 03/06/08; full list of members (5 pages)
14 July 2008Secretary's change of particulars / simon garnett / 20/07/2007 (1 page)
14 July 2008Secretary's change of particulars / simon garnett / 20/07/2007 (1 page)
28 April 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
28 April 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
11 September 2007Return made up to 03/06/07; full list of members (4 pages)
11 September 2007Return made up to 03/06/07; full list of members (4 pages)
15 February 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
15 February 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
25 October 2006Return made up to 03/06/06; full list of members (9 pages)
25 October 2006Return made up to 03/06/06; full list of members (9 pages)
10 February 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
10 February 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
1 July 2005Return made up to 03/06/05; no change of members (8 pages)
1 July 2005Return made up to 03/06/05; no change of members (8 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Particulars of mortgage/charge (9 pages)
10 February 2005Particulars of mortgage/charge (9 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
4 January 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
4 January 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
27 July 2004Return made up to 03/06/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2004Return made up to 03/06/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 2004Company name changed broomco (1563) LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed broomco (1563) LIMITED\certificate issued on 13/04/04 (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
2 December 2003Group of companies' accounts made up to 30 June 2003 (25 pages)
2 December 2003Group of companies' accounts made up to 30 June 2003 (25 pages)
21 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
8 March 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: enterprise house aber park, aber road flint clwyd CH6 5EX (1 page)
7 January 2003Registered office changed on 07/01/03 from: enterprise house aber park, aber road flint clwyd CH6 5EX (1 page)
11 November 2002£ ic 5361/5101 07/10/02 £ sr 260@1=260 (1 page)
11 November 2002£ ic 5361/5101 07/10/02 £ sr 260@1=260 (1 page)
14 October 2002Return made up to 03/06/02; full list of members (8 pages)
14 October 2002Return made up to 03/06/02; full list of members (8 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Auditor's resignation (1 page)
19 April 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
19 April 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
27 July 2001Return made up to 03/06/01; full list of members (7 pages)
27 July 2001Return made up to 03/06/01; full list of members (7 pages)
23 March 2001Full group accounts made up to 30 June 2000 (26 pages)
23 March 2001Full group accounts made up to 30 June 2000 (26 pages)
3 August 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2000Nc inc already adjusted 18/12/99 (1 page)
1 August 2000Nc inc already adjusted 18/12/99 (1 page)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
1 August 2000Statement of affairs (15 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
1 August 2000Ad 18/12/99--------- £ si 5359@1=5359 £ ic 2/5361 (4 pages)
1 August 2000Ad 18/12/99--------- £ si 5359@1=5359 £ ic 2/5361 (4 pages)
1 August 2000Statement of affairs (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
22 July 1999Return made up to 03/06/99; full list of members (6 pages)
22 July 1999Return made up to 03/06/99; full list of members (6 pages)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998New director appointed (3 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (3 pages)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998New director appointed (3 pages)
2 September 1998Registered office changed on 02/09/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998New director appointed (3 pages)
2 September 1998New secretary appointed (2 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
3 June 1998Incorporation (18 pages)
3 June 1998Incorporation (18 pages)