Company NameLomond Maintenance (Manchester) Limited
Company StatusDissolved
Company Number10773658
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameDmwsl 862 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(5 months after company formation)
Appointment Duration3 years (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameJason Watkins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(5 months after company formation)
Appointment Duration3 years (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(5 months after company formation)
Appointment Duration3 years (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameRobert James Hamilton
StatusClosed
Appointed17 October 2017(5 months after company formation)
Appointment Duration3 years (closed 20 October 2020)
RoleCompany Director
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(5 months after company formation)
Appointment DurationResigned same day (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Michael Steven Thornley Groves
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Director NameMr Bruce Quentin Charles Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(6 months after company formation)
Appointment Duration2 years (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed16 May 2017(same day as company formation)
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
25 June 2020Application to strike the company off the register (1 page)
24 June 2020Micro company accounts made up to 31 May 2020 (3 pages)
29 May 2020Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 November 2019Termination of appointment of Bruce Quentin Charles Evans as a director on 19 November 2019 (1 page)
20 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
20 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Michael Steven Thornley Groves as a director on 18 December 2018 (1 page)
16 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
22 November 2017Appointment of Mr Bruce Evans as a director on 14 November 2017 (3 pages)
22 November 2017Appointment of Mr Bruce Evans as a director on 14 November 2017 (3 pages)
8 November 2017Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 16-18 Lloyd Street Altrincham Cheshire WA14 2DE on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 16-18 Lloyd Street Altrincham Cheshire WA14 2DE on 8 November 2017 (2 pages)
8 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
8 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
30 October 2017Termination of appointment of Ewan Caldwell Gilchrist as a director on 17 October 2017 (2 pages)
30 October 2017Termination of appointment of Ewan Caldwell Gilchrist as a director on 17 October 2017 (2 pages)
25 October 2017Appointment of Jason Watkins as a director on 17 October 2017 (3 pages)
25 October 2017Appointment of Mr Ewan Caldwell Gilchrist as a director on 17 October 2017 (3 pages)
25 October 2017Appointment of Mr Robert James Hamilton as a director on 17 October 2017 (3 pages)
25 October 2017Appointment of Jason Watkins as a director on 17 October 2017 (3 pages)
25 October 2017Cessation of Dm Company Services (London) Limited as a person with significant control on 17 October 2017 (2 pages)
25 October 2017Cessation of Dm Company Services (London) Limited as a person with significant control on 17 October 2017 (2 pages)
25 October 2017Appointment of Mr Robert James Hamilton as a director on 17 October 2017 (3 pages)
25 October 2017Appointment of Robert James Hamilton as a secretary on 17 October 2017 (3 pages)
25 October 2017Appointment of Mr Ewan Caldwell Gilchrist as a director on 17 October 2017 (3 pages)
25 October 2017Appointment of Mr Michael Steven Thornley Groves as a director on 17 October 2017 (3 pages)
25 October 2017Appointment of Mr Michael Steven Thornley Groves as a director on 17 October 2017 (3 pages)
25 October 2017Termination of appointment of Martin James Mcnair as a director on 17 October 2017 (2 pages)
25 October 2017Notification of Thornley Groves Limited as a person with significant control on 17 October 2017 (4 pages)
25 October 2017Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 October 2017 (2 pages)
25 October 2017Appointment of Stuart Macpherson Pender as a director on 17 October 2017 (3 pages)
25 October 2017Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 October 2017 (2 pages)
25 October 2017Termination of appointment of Martin James Mcnair as a director on 17 October 2017 (2 pages)
25 October 2017Appointment of Robert James Hamilton as a secretary on 17 October 2017 (3 pages)
25 October 2017Appointment of Stuart Macpherson Pender as a director on 17 October 2017 (3 pages)
25 October 2017Notification of Thornley Groves Limited as a person with significant control on 17 October 2017 (4 pages)
19 October 2017Company name changed dmwsl 862 LIMITED\certificate issued on 19/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 October 2017Company name changed dmwsl 862 LIMITED\certificate issued on 19/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(44 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(44 pages)