Manchester
M60 2AT
Director Name | Mr Jonathan Edward Derry Evans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Mr William Hornby Gore |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pointwell Mill Pointwell Lane Coggeshall Essex CO6 1RH |
Director Name | Mr Robert Edwin Woodburn |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birling Manor Birling Morpeth Northumberland NE65 0XS |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2010(same day as company formation) |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr Kevan McDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr Jonathan Kingsley Townsend |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane East Keswick West Yorkshire LS17 9DA |
Registered Address | Deloitte Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2011 (11 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Administrator's progress report to 12 September 2013 (18 pages) |
26 September 2013 | Administrator's progress report to 12 September 2013 (18 pages) |
20 September 2013 | Notice of move from Administration to Dissolution on 12 September 2013 (18 pages) |
20 September 2013 | Notice of move from Administration to Dissolution (18 pages) |
8 May 2013 | Administrator's progress report to 1 April 2013 (20 pages) |
8 May 2013 | Administrator's progress report to 1 April 2013 (20 pages) |
8 May 2013 | Administrator's progress report to 1 April 2013 (20 pages) |
8 February 2013 | Notice of deemed approval of proposals (1 page) |
8 February 2013 | Notice of deemed approval of proposals (1 page) |
15 November 2012 | Statement of affairs with form 2.15B (9 pages) |
15 November 2012 | Statement of affairs with form 2.15B (9 pages) |
15 November 2012 | Statement of administrator's proposal (21 pages) |
15 November 2012 | Statement of administrator's proposal (21 pages) |
9 October 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of an administrator (1 page) |
9 October 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of an administrator (1 page) |
14 August 2012 | Termination of appointment of Jonathan Kingsley Townsend as a director on 31 May 2012 (2 pages) |
14 August 2012 | Termination of appointment of Jonathan Townsend as a director (2 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
27 January 2011 | Secretary's details changed for Dm Company Services (London) Limited on 20 November 2010 (2 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Secretary's details changed for Dm Company Services (London) Limited on 20 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages) |
13 August 2010 | Appointment of William Hornby Gore as a director (3 pages) |
13 August 2010 | Appointment of William Hornby Gore as a director (3 pages) |
13 July 2010 | Change of share class name or designation (2 pages) |
13 July 2010 | Appointment of Mr Robert Edwin Woodburn as a director (3 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
13 July 2010 | Appointment of Jonathan Edward Derry Evans as a director (3 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Appointment of Jonathan Kingsley Townsend as a director (3 pages) |
13 July 2010 | Appointment of Jonathan Edward Derry Evans as a director (3 pages) |
13 July 2010 | Appointment of Mr Robert Edwin Woodburn as a director (3 pages) |
13 July 2010 | Change of share class name or designation (2 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
13 July 2010 | Appointment of Jonathan Kingsley Townsend as a director (3 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
6 May 2010 | Company name changed dmwsl 627 LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Company name changed dmwsl 627 LIMITED\certificate issued on 06/05/10
|
27 April 2010 | Resolutions
|
27 April 2010 | Termination of appointment of Kevan Mcdonald as a director (2 pages) |
27 April 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
27 April 2010 | Termination of appointment of Kevan Mcdonald as a director (2 pages) |
27 April 2010 | Appointment of Kevan Mcdonald as a director (3 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Termination of appointment of Martin Mcnair as a director (2 pages) |
27 April 2010 | Termination of appointment of Martin Mcnair as a director (2 pages) |
27 April 2010 | Appointment of Mr Jeremy John Foster Blood as a director (3 pages) |
27 April 2010 | Appointment of Mr Jeremy John Foster Blood as a director (3 pages) |
27 April 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
27 April 2010 | Appointment of Kevan Mcdonald as a director (3 pages) |
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Change of name notice (2 pages) |
9 January 2010 | Incorporation (27 pages) |
9 January 2010 | Incorporation (27 pages) |