Company NameDM Power Limited
Company StatusDissolved
Company Number06395687
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darran Moody
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Darnton Road
Ashton-Under-Lyne
OL6 6RL
Secretary NameJeanette Moody
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
OL6 6QU

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Darren Moody
50.00%
Ordinary
100 at £1Jeanette Moody
50.00%
Ordinary B

Financials

Year2014
Net Worth£33,263
Cash£30,198
Current Liabilities£19,956

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 January 2018Registered office address changed from 57 Darnton Road Ashton-Under-Lyne OL6 6RL to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 16 January 2018 (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(4 pages)
16 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(4 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 November 2013Secretary's details changed for Jeanette Moody on 7 November 2013 (1 page)
25 November 2013Secretary's details changed for Jeanette Moody on 7 November 2013 (1 page)
25 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(4 pages)
25 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(4 pages)
25 November 2013Secretary's details changed for Jeanette Moody on 7 November 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Director's details changed for Darran Moody on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Darran Moody on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Darran Moody on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2009Capitals not rolled up (2 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2009Capitals not rolled up (2 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2007Incorporation (17 pages)
10 October 2007Incorporation (17 pages)