Company NameDampco & Preservation (West Midlands) Ltd
Company StatusDissolved
Company Number03980235
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date26 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Michael Gino Rossi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(1 week after company formation)
Appointment Duration11 years, 7 months (closed 26 December 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Dosthill Road
Two Gates
Tamworth
Staffs
B77 1HY
Secretary NameCarla Louise Rossi
NationalityBritish
StatusResigned
Appointed03 May 2000(1 week after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 2003)
RoleSecretary
Correspondence Address128 Carlisle Street
Oldham
Lancashire
OL9 7EE
Director NameMr Marco Anthony Rossi
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years after company formation)
Appointment Duration5 years, 12 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cairnwell Road
Chadderton
Oldham
Lancashire
OL9 0NA
Secretary NameMichelle Coulter
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address215 Four Pounds Avenue
Coventry
CV5 8JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStanton House, 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£185,817
Cash£88,961
Current Liabilities£26,551

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 December 2011Final Gazette dissolved following liquidation (1 page)
26 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2011Final Gazette dissolved following liquidation (1 page)
26 September 2011Liquidators statement of receipts and payments to 13 September 2010 (2 pages)
26 September 2011Liquidators' statement of receipts and payments to 13 September 2010 (2 pages)
26 September 2011Liquidators' statement of receipts and payments to 13 September 2010 (2 pages)
26 September 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
26 September 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
25 May 2010Registered office address changed from 69 Windsor Road Prestwich Manchester Lancashire M25 0DB on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 69 Windsor Road Prestwich Manchester Lancashire M25 0DB on 25 May 2010 (2 pages)
21 May 2010Statement of affairs with form 4.19 (7 pages)
21 May 2010Statement of affairs with form 4.19 (7 pages)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-13
(1 page)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Appointment Terminated Director marco rossi (1 page)
20 July 2009Appointment terminated director marco rossi (1 page)
5 June 2009Return made up to 26/04/09; full list of members (3 pages)
5 June 2009Director's change of particulars / michael rossi / 01/04/2009 (1 page)
5 June 2009Appointment terminated secretary michelle coulter (1 page)
5 June 2009Appointment Terminated Secretary michelle coulter (1 page)
5 June 2009Director's Change of Particulars / michael rossi / 01/04/2009 / HouseName/Number was: , now: 34; Street was: 215 four pounds avenue, now: dosthill road; Area was: , now: two gates; Post Town was: coventry, now: tamworth; Region was: , now: staffordshire; Post Code was: CV5 8JS, now: B77 1HY (1 page)
5 June 2009Return made up to 26/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Return made up to 26/04/08; full list of members (3 pages)
6 February 2009Return made up to 26/04/08; full list of members (3 pages)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
16 July 2007Return made up to 26/04/07; full list of members (2 pages)
16 July 2007Return made up to 26/04/07; full list of members (2 pages)
12 June 2006Return made up to 26/04/06; full list of members (2 pages)
12 June 2006Return made up to 26/04/06; full list of members (2 pages)
4 July 2005Return made up to 26/04/05; full list of members (2 pages)
4 July 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
30 June 2005New secretary appointed (1 page)
30 June 2005New secretary appointed (1 page)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 September 2004Return made up to 26/04/04; full list of members (6 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
19 September 2003Return made up to 26/04/03; full list of members (6 pages)
19 September 2003Return made up to 26/04/03; full list of members (6 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
9 July 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 July 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 May 2002Return made up to 26/04/02; full list of members (6 pages)
14 May 2002Return made up to 26/04/02; full list of members (6 pages)
6 June 2001Return made up to 26/04/01; full list of members (6 pages)
6 June 2001Return made up to 26/04/01; full list of members (6 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 69 windsor road prestwich manchester lancashire M25 0DB (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 69 windsor road prestwich manchester lancashire M25 0DB (1 page)
7 June 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (12 pages)