Company NameDML Investments (UK) Limited
Company StatusDissolved
Company Number05154924
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

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 Mark Lowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0AB
Secretary NameMr Paul Joseph Purcell
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Willows
Chorltonville
Manchester
M21 8FQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address3rd Floor Northern Assurance Building
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1David Mark Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£25,337
Cash£1,723
Current Liabilities£46,086

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
6 April 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 300.00
(4 pages)
6 April 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 300.00
(4 pages)
6 April 2016Sub-division of shares on 14 March 2016 (5 pages)
6 April 2016Sub-division of shares on 14 March 2016 (5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 30,000
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 30,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 30,000
(4 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 30,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 20 June 2012 (1 page)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 20 June 2012 (1 page)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 August 2009Return made up to 16/06/09; full list of members (3 pages)
13 August 2009Return made up to 16/06/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
27 May 2008Director's change of particulars / david lowe / 09/05/2008 (1 page)
27 May 2008Director's change of particulars / david lowe / 09/05/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2007Return made up to 16/06/07; no change of members (6 pages)
31 July 2007Return made up to 16/06/07; no change of members (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 September 2005Memorandum and Articles of Association (3 pages)
15 September 2005Memorandum and Articles of Association (3 pages)
15 August 2005Return made up to 16/06/05; full list of members (6 pages)
15 August 2005Return made up to 16/06/05; full list of members (6 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: credit reporting services LTD 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
30 June 2004Registered office changed on 30/06/04 from: credit reporting services LTD 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
16 June 2004Incorporation (14 pages)
16 June 2004Incorporation (14 pages)