Company NameDMD Screening & Crushing Limited
Company StatusDissolved
Company Number06237822
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Michael Ian Brazendale
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Esthers Lane
Weaverham
Northwich
Cheshire
CW8 3JR
Director NameMr Darryl Williamson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1751 Leek Road
Stoke-On-Trent
Staffordshire
ST2 7AA
Secretary NameMr Michael Ian Brazendale
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Esthers Lane
Weaverham
Northwich
Cheshire
CW8 3JR
Director NameDavid Andre Campbell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Christie Avenue
Morecambe
Lancashire
LA4 5UN

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£50,359
Cash£500
Current Liabilities£949,170

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
1 December 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
21 December 2016Liquidators' statement of receipts and payments to 8 October 2016 (18 pages)
21 December 2016Liquidators' statement of receipts and payments to 8 October 2016 (18 pages)
27 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (15 pages)
27 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (15 pages)
27 November 2015Liquidators statement of receipts and payments to 8 October 2015 (15 pages)
11 December 2014Liquidators statement of receipts and payments to 8 October 2014 (17 pages)
11 December 2014Liquidators statement of receipts and payments to 8 October 2014 (17 pages)
11 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (17 pages)
11 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (17 pages)
12 December 2013Liquidators' statement of receipts and payments to 8 October 2013 (15 pages)
12 December 2013Liquidators statement of receipts and payments to 8 October 2013 (15 pages)
12 December 2013Liquidators' statement of receipts and payments to 8 October 2013 (15 pages)
12 December 2013Liquidators statement of receipts and payments to 8 October 2013 (15 pages)
9 October 2012Administrator's progress report to 2 October 2012 (21 pages)
9 October 2012Administrator's progress report to 2 October 2012 (21 pages)
9 October 2012Administrator's progress report to 2 October 2012 (21 pages)
9 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 May 2012Administrator's progress report to 9 April 2012 (17 pages)
14 May 2012Administrator's progress report to 9 April 2012 (17 pages)
14 May 2012Administrator's progress report to 9 April 2012 (17 pages)
4 January 2012Result of meeting of creditors (1 page)
4 January 2012Result of meeting of creditors (1 page)
12 December 2011Statement of administrator's proposal (32 pages)
12 December 2011Statement of administrator's proposal (32 pages)
18 October 2011Appointment of an administrator (1 page)
18 October 2011Appointment of an administrator (1 page)
14 October 2011Registered office address changed from 15 Esthers Lane, Weaverham Northwich Cheshire CW8 3JR on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from 15 Esthers Lane, Weaverham Northwich Cheshire CW8 3JR on 14 October 2011 (2 pages)
13 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
(5 pages)
13 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
(5 pages)
13 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
(5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Director's details changed for Mr Darryl Williamson on 4 May 2010 (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Director's details changed for Michael Ian Brazendale on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Darryl Williamson on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Darryl Williamson on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Darryl Williamson on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Michael Ian Brazendale on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Darryl Williamson on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Michael Ian Brazendale on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Darryl Williamson on 4 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2009Return made up to 04/05/09; full list of members (4 pages)
17 June 2009Return made up to 04/05/09; full list of members (4 pages)
25 November 2008Return made up to 04/05/08; full list of members; amend (5 pages)
25 November 2008Return made up to 04/05/08; full list of members; amend (5 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 September 2008Return made up to 04/05/08; full list of members (4 pages)
5 September 2008Return made up to 04/05/08; full list of members (4 pages)
3 July 2008Appointment terminated director david campbell (1 page)
3 July 2008Appointment terminated director david campbell (1 page)
4 May 2007Incorporation (12 pages)
4 May 2007Incorporation (12 pages)