Company NameDM Solutions (Manchester) Limited
Company StatusDissolved
Company Number07068922
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr David Peter Hatton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Earl Raymond Hawley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameSidney Terrence Blakeborough
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Sidney Terrence Blakeborough
33.33%
Ordinary C
18 at £1David Peter Hatton
20.00%
Ordinary B
18 at £1Earl Raymond Hawley
20.00%
Ordinary A
12 at £1Bernadette Hatton
13.33%
Ordinary B
12 at £1Geraldine Mary Hawley
13.33%
Ordinary A

Financials

Year2014
Net Worth£8,159
Cash£37,453
Current Liabilities£107,053

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Termination of appointment of Sidney Terrence Blakeborough as a director on 24 December 2013 (2 pages)
16 January 2014Termination of appointment of Sidney Terrence Blakeborough as a director on 24 December 2013 (2 pages)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 90
(7 pages)
12 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 90
(7 pages)
12 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 90
(7 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 February 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 90
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 90
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 90
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 90
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 90
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 90
(4 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
9 February 2010Appointment of David Peter Hatton as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3
(4 pages)
9 February 2010Appointment of David Peter Hatton as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3
(4 pages)
9 February 2010Appointment of Earl Raymond Hawley as a director (3 pages)
9 February 2010Appointment of Earl Raymond Hawley as a director (3 pages)
9 February 2010Appointment of Sidney Terrence Blakeborough as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3
(4 pages)
9 February 2010Appointment of Sidney Terrence Blakeborough as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3
(4 pages)
13 November 2009Termination of appointment of Barabara Kahan as a director (2 pages)
13 November 2009Termination of appointment of Barabara Kahan as a director (2 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)