Edinburgh
EH2 4ET
Scotland
Director Name | Jason Watkins |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2017(5 months after company formation) |
Appointment Duration | 3 years (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2017(5 months after company formation) |
Appointment Duration | 3 years (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Secretary Name | Robert James Hamilton |
---|---|
Status | Closed |
Appointed | 17 October 2017(5 months after company formation) |
Appointment Duration | 3 years (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Michael Steven Thornley Groves |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
Director Name | Mr Bruce Quentin Charles Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(6 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2020 | Application to strike the company off the register (1 page) |
24 June 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 May 2020 | Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Bruce Quentin Charles Evans as a director on 19 November 2019 (1 page) |
20 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
20 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Michael Steven Thornley Groves as a director on 18 December 2018 (1 page) |
16 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
22 November 2017 | Appointment of Mr Bruce Evans as a director on 14 November 2017 (3 pages) |
22 November 2017 | Appointment of Mr Bruce Evans as a director on 14 November 2017 (3 pages) |
8 November 2017 | Registered 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 2017 | Registered 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 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
8 November 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
30 October 2017 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 17 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 17 October 2017 (2 pages) |
25 October 2017 | Appointment of Jason Watkins as a director on 17 October 2017 (3 pages) |
25 October 2017 | Appointment of Mr Ewan Caldwell Gilchrist as a director on 17 October 2017 (3 pages) |
25 October 2017 | Appointment of Mr Robert James Hamilton as a director on 17 October 2017 (3 pages) |
25 October 2017 | Appointment of Jason Watkins as a director on 17 October 2017 (3 pages) |
25 October 2017 | Cessation of Dm Company Services (London) Limited as a person with significant control on 17 October 2017 (2 pages) |
25 October 2017 | Cessation of Dm Company Services (London) Limited as a person with significant control on 17 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Robert James Hamilton as a director on 17 October 2017 (3 pages) |
25 October 2017 | Appointment of Robert James Hamilton as a secretary on 17 October 2017 (3 pages) |
25 October 2017 | Appointment of Mr Ewan Caldwell Gilchrist as a director on 17 October 2017 (3 pages) |
25 October 2017 | Appointment of Mr Michael Steven Thornley Groves as a director on 17 October 2017 (3 pages) |
25 October 2017 | Appointment of Mr Michael Steven Thornley Groves as a director on 17 October 2017 (3 pages) |
25 October 2017 | Termination of appointment of Martin James Mcnair as a director on 17 October 2017 (2 pages) |
25 October 2017 | Notification of Thornley Groves Limited as a person with significant control on 17 October 2017 (4 pages) |
25 October 2017 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 October 2017 (2 pages) |
25 October 2017 | Appointment of Stuart Macpherson Pender as a director on 17 October 2017 (3 pages) |
25 October 2017 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Martin James Mcnair as a director on 17 October 2017 (2 pages) |
25 October 2017 | Appointment of Robert James Hamilton as a secretary on 17 October 2017 (3 pages) |
25 October 2017 | Appointment of Stuart Macpherson Pender as a director on 17 October 2017 (3 pages) |
25 October 2017 | Notification of Thornley Groves Limited as a person with significant control on 17 October 2017 (4 pages) |
19 October 2017 | Company name changed dmwsl 862 LIMITED\certificate issued on 19/10/17
|
19 October 2017 | Company name changed dmwsl 862 LIMITED\certificate issued on 19/10/17
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|