Company NameDSMB Limited
Company StatusDissolved
Company Number05192480
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameScott McKenzie Barnard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(5 days after company formation)
Appointment Duration4 years, 3 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address8 Mere Croft
Norton Canes
Cannock
Staffordshire
WS11 9XT
Secretary NameDebra Barnard
NationalityBritish
StatusClosed
Appointed03 August 2004(5 days after company formation)
Appointment Duration4 years, 3 months (closed 18 November 2008)
RoleSecretary
Correspondence Address8 Mere Croft
Norton Canes
Cannock
Staffordshire
WS11 9XT
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
24 June 2008Application for striking-off (1 page)
24 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
19 September 2007Return made up to 29/07/07; no change of members (6 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 June 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
4 September 2006Return made up to 29/07/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
7 September 2005Return made up to 29/07/05; full list of members (6 pages)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
10 August 2004Secretary resigned (1 page)