UKBizDB.co.uk

D&M DORMANCO (SOUTH) LIMITED

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

This company is commonly known as D&m Dormanco (south) Limited. The company was founded 56 years ago and was given the registration number 00914189. The firm's registered office is in BIRMINGHAM. You can find them at Camp Hill, Bordesley, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:D&M DORMANCO (SOUTH) LIMITED
Company Number:00914189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1967
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Camp Hill, Bordesley, Birmingham, B12 0JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camp Hill, Bordesley, Birmingham, B12 0JJ

Secretary22 December 2004Active
4, Viewtree Close, Harley, Rotherham, United Kingdom, S62 7UT

Director27 July 2010Active
193, Camp Hill, Birmingham, England, B12 0JJ

Corporate Director01 July 2013Active
14 Ferndale Park, Pedmore, Stourbridge, DY9 0RB

Secretary08 April 2003Active
65 Grange Road, Dorridge, Solihull, B93 8QS

Secretary01 January 2000Active
2 Ambleside Way, Nuneaton, CV11 6AT

Secretary-Active
14 Ferndale Park, Pedmore, Stourbridge, DY9 0RB

Director22 December 2004Active
22 The Croft, Kidderminster, DY11 6LX

Director-Active
Camp Hill, Bordesley, Birmingham, B12 0JJ

Director25 October 2004Active
Brock Bank, Winnothdale, Upper Tean, ST10 4HB

Director22 October 2002Active
Rotherhams Oak Cottage, Rotherhams Oak Lane Hockley Heath, Solihull, B94 6RW

Director-Active
65 Grange Road, Dorridge, Solihull, B93 8QS

Director22 October 2002Active
Spinney Lodge 3 Hornton Close, Little Aston, Sutton Coldfield, B74 4UT

Director07 January 1998Active
2 Ambleside Way, Nuneaton, CV11 6AT

Director-Active
Berkeley, Saint Ninians Road Alyth, Blairgowrie, PH11 8AP

Director19 May 2003Active
Witheymede, Tibbiwell Lane, Painswick, GL6 6YA

Director17 December 1997Active
Camp Hill, Bordesley, Birmingham, B12 0JJ

Director27 July 2010Active
5 Paddock Drive, Dorridge, Solihull, B93 8BZ

Director-Active
9 Twiggs End Close, Locks Heath, Southampton, SO31 7ET

Director-Active
Littlemore Low Hill Road, Roydon, Harlow, CM19 5JN

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2017-05-25Restoration

Restoration order of court.

Download
2015-06-16Gazette

Gazette dissolved voluntary.

Download
2015-03-03Gazette

Gazette notice voluntary.

Download
2015-02-21Dissolution

Dissolution application strike off company.

Download
2015-02-20Officers

Change person secretary company with change date.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Accounts

Change account reference date company previous extended.

Download
2013-11-26Capital

Legacy.

Download
2013-11-26Capital

Capital statement capital company with date currency figure.

Download
2013-11-26Insolvency

Legacy.

Download
2013-11-26Resolution

Resolution.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Change of name

Certificate change of name company.

Download
2013-07-01Officers

Appoint corporate director company with name date.

Download
2013-07-01Officers

Termination director company with name termination date.

Download
2013-05-31Officers

Termination director company with name termination date.

Download
2013-03-12Accounts

Accounts with made up date.

Download
2012-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-21Accounts

Accounts with made up date.

Download
2011-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-11Officers

Change person director company with change date.

Download
2011-11-11Officers

Change person director company with change date.

Download
2011-07-06Accounts

Accounts with made up date.

Download

Copyright © 2024. All rights reserved.