UKBizDB.co.uk

DAMS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dams International Limited. The company was founded 47 years ago and was given the registration number 01277599. The firm's registered office is in MANCHESTER. You can find them at St James' Square, , Manchester, . This company's SIC code is 3614 - Manufacture of other furniture.

Company Information

Name:DAMS INTERNATIONAL LIMITED
Company Number:01277599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 1976
End of financial year:30 September 2008
Jurisdiction:England - Wales
Industry Codes:
  • 3614 - Manufacture of other furniture

Office Address & Contact

Registered Address:St James' Square, Manchester, M2 6DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Farm, Mold Road, Bodfari, LL16 4DW

Director28 January 2008Active
14 Cedar Road, Warrington, WA5 3BU

Director15 September 2004Active
3 Tower Road North, Wirral, CH60 6RT

Director13 August 2002Active
Sherwood, Pikes Hey Road Caldy, Wirral, L48 1PA

Director-Active
Dawpool, Station Road, Thurstaston, Wirral, CH61 0HL

Director-Active
8, Woodcot Lane, Wirral, United Kingdom, CH60 6SJ

Director12 September 2000Active
Sherwood, Pikes Hey Road Caldy, Wirral, L48 1PA

Director-Active
9 Black Brook Close, Heapey, Chorley, PR6 9AJ

Director01 October 1999Active
27 Nook Rise, Wavertree, Liverpool, L15 7JB

Secretary14 May 2001Active
82 Alnwick Drive, Moreton, Wirral, L46 6ET

Secretary-Active
9 Black Brook Close, Heapey, Chorley, PR6 9AJ

Secretary31 December 1997Active
Warrendale, 43 Howey Lane, Frodsham, United Kingdom, WA6 6DD

Director01 September 1999Active
Pixham Cottage, Main Street, Willersey, Broadway, WR12 7PJ

Director02 August 1999Active
27 Nook Rise, Wavertree, Liverpool, L15 7JB

Director13 August 2002Active
10 Lupin Close, Whittle Le Woods, Chorley, PR6 7RG

Director04 March 2003Active
Anthonys Close, Caldy Road, Wirral, CH48 1LP

Director-Active
Anthonys Close, Caldy Road, Wirral, CH48 1LP

Director-Active
Roughleys Brow House, Burrows Lane, Eccleston Lane Ends, Prescot, L34 6JW

Director02 March 2000Active
Kings Lodge Bridgnorth Road, Stourton, Stourbridge, DY7 5BJ

Director06 November 2000Active
Dawpool, Station Road, Thurstaston, Wirral, CH61 0HL

Director-Active
3 Deneshey Road, Hoylake, Wirral, L47 3AA

Director-Active
6 Hillingdon Avenue, Heswall, Wirral, L61 6XA

Director-Active
5, Stamperland Cresent, Clarkston, Scotland, G76 8LQ

Director19 October 2006Active
72 Haygate Drive, Wellington, Telford, TF1 2BZ

Director15 January 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-12-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-10-08Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2013-03-17Gazette

Gazette dissolved liquidation.

Download
2012-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2012-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-04-20Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2011-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-03-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-03-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2009-12-15Insolvency

Liquidation in administration result creditors meeting.

Download
2009-12-15Insolvency

Liquidation in administration result creditors meeting.

Download
2009-11-27Insolvency

Liquidation in administration proposals.

Download
2009-10-26Address

Change registered office address company with date old address.

Download
2009-10-26Address

Change registered office address company with date old address.

Download
2009-10-07Insolvency

Liquidation in administration appointment of administrator.

Download
2009-07-29Accounts

Accounts with accounts type full.

Download
2009-05-27Officers

Legacy.

Download
2009-02-10Annual return

Legacy.

Download
2009-02-10Officers

Legacy.

Download
2009-02-10Officers

Legacy.

Download

Copyright © 2024. All rights reserved.