Company NameDML International Limited
Company StatusDissolved
Company Number04851058
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrea Catherine Long
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeanhurst
85 Dean Lane
Hazel Grove Stockport
Cheshire
SK7 6EJ
Director NameDarren Michael Long
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeanhurst
85 Dean Lane
Hazel Grove Stockport
Cheshire
SK7 6EJ
Secretary NameAndrea Catherine Long
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeanhurst
85 Dean Lane
Hazel Grove Stockport
Cheshire
SK7 6EJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressDeanhurst
85 Dean Lane Hazel Grove
Stockport
Cheshire
SK7 6EJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

90 at 1Darren Michael Long
90.00%
Ordinary
10 at 1Ms Andrea Catherine Long
10.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£14,430
Current Liabilities£14,312

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
21 September 2011Application to strike the company off the register (3 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 June 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page)
7 June 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(5 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(5 pages)
6 August 2010Director's details changed for Andrea Catherine Long on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Darren Michael Long on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Andrea Catherine Long on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Darren Michael Long on 30 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2009Return made up to 30/07/09; full list of members (4 pages)
16 September 2009Return made up to 30/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 December 2008Return made up to 30/07/08; full list of members (4 pages)
1 December 2008Return made up to 30/07/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 September 2007Return made up to 30/07/07; no change of members (7 pages)
11 September 2007Return made up to 30/07/07; no change of members (7 pages)
13 March 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
13 March 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
18 August 2006Return made up to 30/07/06; full list of members (7 pages)
18 August 2006Return made up to 30/07/06; full list of members (7 pages)
24 October 2005Total exemption full accounts made up to 3 August 2005 (6 pages)
24 October 2005Total exemption full accounts made up to 3 August 2005 (6 pages)
24 October 2005Total exemption full accounts made up to 3 August 2005 (6 pages)
7 September 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Return made up to 30/07/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 3 August 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 3 August 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 3 August 2004 (5 pages)
12 August 2004Return made up to 30/07/04; full list of members (7 pages)
12 August 2004Return made up to 30/07/04; full list of members (7 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Ad 30/07/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Director resigned (1 page)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Registered office changed on 11/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
11 August 2003Ad 30/07/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Ad 30/07/03--------- £ si 89@1=89 £ ic 11/100 (2 pages)
11 August 2003Ad 30/07/03--------- £ si 89@1=89 £ ic 11/100 (2 pages)
11 August 2003Registered office changed on 11/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 July 2003Incorporation (13 pages)
30 July 2003Incorporation (13 pages)