Company NameDMS Civils Design Limited
Company StatusDissolved
Company Number06279471
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jonathan Bracegirdle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Higher Green Lane
Astley, Tyldesley
Manchester
M29 7HQ
Director NameMr Liam Peter Melly
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Higher Green Lane
Astley, Tyldesley
Manchester
M29 7HQ
Director NameDarren Staff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Higher Green Lane
Astley, Tyldesley
Manchester
M29 7HQ
Secretary NameMr Paul Tomlinson
StatusClosed
Appointed17 August 2011(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 07 August 2012)
RoleCompany Director
Correspondence AddressThe Granary Higher Green Lane
Astley
Manchester
Greater Manchester
M29 7HQ
Secretary NameLiam Melly
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Higher Green Lane
Astley, Tyldesley
Manchester
M29 7HQ

Location

Registered AddressThe Granary Higher Green Lane
Astley, Tyldesley
Manchester
M29 7HQ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(6 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(6 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
26 September 2011Appointment of Mr Paul Tomlinson as a secretary on 17 August 2011 (2 pages)
26 September 2011Termination of appointment of Liam Melly as a secretary on 17 August 2011 (1 page)
26 September 2011Termination of appointment of Liam Melly as a secretary (1 page)
17 June 2011Registered office address changed from The Haybarn Higher Green Lane Astley Manchester M29 7HQ on 17 June 2011 (1 page)
17 June 2011Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 17 June 2011 (1 page)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Mr Liam Peter Melly on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Jonathan Bracegirdle on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Liam Peter Melly on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Darren Staff on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Darren Staff on 14 June 2010 (2 pages)
17 June 2010Secretary's details changed for Liam Melly on 14 June 2010 (1 page)
17 June 2010Secretary's details changed for Liam Melly on 14 June 2010 (1 page)
17 June 2010Director's details changed for Mr Jonathan Bracegirdle on 14 June 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Registered office changed on 17/06/2009 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
17 June 2009Registered office changed on 17/06/2009 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 September 2008Location of register of members (1 page)
19 September 2008Registered office changed on 19/09/2008 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
19 September 2008Secretary's Change of Particulars / liam melly / 19/09/2008 / HouseName/Number was: , now: 7; Street was: 7 pendle court, leigh, now: pendle court; Post Town was: wigan, now: leigh; Region was: , now: lancashire (1 page)
19 September 2008Return made up to 14/06/08; full list of members (4 pages)
19 September 2008Secretary's change of particulars / liam melly / 19/09/2008 (1 page)
19 September 2008Registered office changed on 19/09/2008 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
19 September 2008Return made up to 14/06/08; full list of members (4 pages)
19 September 2008Location of register of members (1 page)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 April 2008Accounts made up to 31 December 2007 (5 pages)
21 February 2008Registered office changed on 21/02/08 from: 21 tomlinson street horwich bolton BL6 5QR (1 page)
21 February 2008Registered office changed on 21/02/08 from: 21 tomlinson street horwich bolton BL6 5QR (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)