Company NameDMC Consulting (Nationwide) Ltd
Company StatusDissolved
Company Number05372803
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesIndependent Policy Services Limited and Ips-Info Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDerek McDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 Manor House Drive
Crawford Village
Upholland
Lancashire
WN8 9QZ
Secretary NameLynn McDonald
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor House Drive
Crawford Village
Upholland
Lancashire
WN8 9QZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSuite 1, 42 Garswood Street
Ashton In Makerfield
Wigan
WN4 9AF
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool

Financials

Year2014
Net Worth-£2,972
Current Liabilities£2,972

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Application to strike the company off the register (3 pages)
21 December 2010Application to strike the company off the register (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 March 2010Director's details changed for Derek Mcdonald on 1 December 2009 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Director's details changed for Derek Mcdonald on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Derek Mcdonald on 1 December 2009 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 June 2009Company name changed ips-info LTD.\certificate issued on 06/06/09 (2 pages)
3 June 2009Company name changed ips-info LTD.\certificate issued on 06/06/09 (2 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 November 2008Return made up to 22/02/08; full list of members (3 pages)
27 November 2008Return made up to 22/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
3 November 2006Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2006Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 November 2006Accounts made up to 28 February 2006 (1 page)
16 March 2006Return made up to 22/02/06; full list of members (6 pages)
16 March 2006Return made up to 22/02/06; full list of members (6 pages)
1 December 2005Memorandum and Articles of Association (7 pages)
1 December 2005Memorandum and Articles of Association (7 pages)
25 November 2005Company name changed independent policy services limi ted\certificate issued on 25/11/05 (2 pages)
25 November 2005Company name changed independent policy services limi ted\certificate issued on 25/11/05 (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
22 February 2005Incorporation (12 pages)
22 February 2005Incorporation (12 pages)