Company NameD M Developments Limited
Company StatusDissolved
Company Number06455869
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDarren Molloy
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Princes Road
Broadheath
Altrincham
Cheshire
WA14 4EX
Secretary NameMrs Charlotte Molloy
NationalityBritish
StatusClosed
Appointed01 January 2008(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address14 Princes Road
Broadheath
Altrincham
Cheshire
WA14 4EX
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darren Molloy
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,014
Current Liabilities£6,156

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
5 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Director's details changed for Darren Molloy on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Charlotte Woodward on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Charlotte Woodward on 1 October 2009 (1 page)
13 January 2010Director's details changed for Darren Molloy on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Charlotte Woodward on 1 October 2009 (1 page)
13 January 2010Director's details changed for Darren Molloy on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Registered office changed on 25/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 January 2008Registered office changed on 25/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
24 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
18 December 2007Incorporation (14 pages)
18 December 2007Incorporation (14 pages)