Company NameDMS Trading  (UK) Limited
Company StatusDissolved
Company Number06859357
CategoryPrivate Limited Company
Incorporation Date26 March 2009(14 years, 6 months ago)
Dissolution Date25 August 2016 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Denise Elizabeth Cozens
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Mark Anthony Buckley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Viscount Drive
Heald Green
Cheadle
Cheshire
SK8 3HU
Director NameMr Sean Gerrard Buckley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kerscott Road
Northern Moor
Manchester
M23 0GD
Secretary NameMr Allan Leslie Maidment
StatusResigned
Appointed17 September 2013(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 18 February 2014)
RoleCompany Director
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Michael James Trevena
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 305 Serviced Offices
Manchester
M23 2BX

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£993
Cash£1,185
Current Liabilities£4,192

Accounts

Latest Accounts31 March 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
25 May 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
16 March 2015Statement of affairs with form 4.19 (5 pages)
16 March 2015Statement of affairs with form 4.19 (5 pages)
16 March 2015Appointment of a voluntary liquidator (2 pages)
16 March 2015Appointment of a voluntary liquidator (2 pages)
16 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
(1 page)
25 February 2015Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 February 2015 (2 pages)
11 June 2014Statement of capital following an allotment of shares on 10 September 2013
  • GBP 10,000
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 10 September 2013
  • GBP 10,000
(3 pages)
27 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(5 pages)
27 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(5 pages)
19 May 2014Termination of appointment of Michael Trevena as a director (1 page)
19 May 2014Termination of appointment of Michael Trevena as a director (1 page)
18 February 2014Termination of appointment of Allan Maidment as a secretary (1 page)
18 February 2014Termination of appointment of Allan Maidment as a secretary (1 page)
6 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Appointment of Mr Michael James Trevena as a director (2 pages)
17 December 2013Appointment of Mr Michael James Trevena as a director (2 pages)
12 December 2013Termination of appointment of Mark Buckley as a director (1 page)
12 December 2013Termination of appointment of Mark Buckley as a director (1 page)
30 September 2013Resolutions
  • RES13 ‐ Increase share cap 10/09/2013
(1 page)
30 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2013Resolutions
  • RES13 ‐ Increase share cap 10/09/2013
(1 page)
30 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2013Appointment of Mr Allan Leslie Maidment as a secretary (1 page)
17 September 2013Appointment of Mr Allan Leslie Maidment as a secretary (1 page)
30 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
13 May 2013Termination of appointment of Sean Buckley as a director (1 page)
13 May 2013Termination of appointment of Sean Buckley as a director (1 page)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Miss Denise Elizabeth Cozens on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Miss Denise Elizabeth Cozens on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Miss Denise Elizabeth Cozens on 1 February 2010 (2 pages)
9 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2010Director's details changed for Miss Denise Elizabeth Cozens on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Miss Denise Elizabeth Cozens on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Miss Denise Elizabeth Cozens on 4 January 2010 (2 pages)
26 March 2009Incorporation (17 pages)
26 March 2009Incorporation (17 pages)