Company NameDCM Demolition Services Limited
Company StatusDissolved
Company Number07075609
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameDCM Health And Safety Consultants Ltd

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMrs Charlene Murray
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Prestbury Avenue
Manchester
M14 7HF
Director NameMrs Charlene Murray
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Prestbury Avenue
Manchester
M14 7HF
Director NameMr Daniel Murray
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Prestbury Avenue
Manchester
M14 7HF
Secretary NameMrs Charlene Murray
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Prestbury Avenue
Manchester
M14 7HF

Location

Registered Address9 Woodstock Road
Broadheath
Altrincham
Cheshire
WA14 5JB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1Charlene Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£15,840
Cash£18,719
Current Liabilities£22,359

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 2
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Termination of appointment of Daniel Murray as a director (1 page)
27 June 2014Director's details changed for Mr Daniel Murray on 31 August 2013 (2 pages)
27 June 2014Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF on 27 June 2014 (1 page)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Appointment of Mrs Charlene Murray as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2013Termination of appointment of Charlene Murray as a director (1 page)
31 August 2013Termination of appointment of Charlene Murray as a secretary (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 May 2013Company name changed dcm health and safety consultants LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)