This company is commonly known as Dm2 Property Group Limited. The company was founded 21 years ago and was given the registration number 04514103. The firm's registered office is in BRIGHOUSE. You can find them at Mill 2 St Pegs Mill C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DM2 PROPERTY GROUP LIMITED |
---|---|---|
Company Number | : | 04514103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 August 2002 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill 2 St Pegs Mill C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Thornhills Beck Lane, Brighouse, HD6 4AH | Secretary | 18 September 2002 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 19 August 2002 | Active |
Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Thornhills Beck Lane, Brighouse, HD6 4AH | Director | 18 September 2002 | Active |
Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Thornhills Beck Lane, Brighouse, HD6 4AH | Director | 09 November 2016 | Active |
Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Thornhills Beck Lane, Brighouse, HD6 4AH | Director | 18 September 2002 | Active |
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX | Corporate Director | 19 August 2002 | Active |
Mr Antony George Kingston | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Brighouse, HD6 4AH |
Nature of control | : |
|
Mr Keith Pacey | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Brighouse, HD6 4AH |
Nature of control | : |
|
Mr Alexander Dickson Black | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Brighouse, HD6 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-10-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-05 | Resolution | Resolution. | Download |
2016-12-01 | Resolution | Resolution. | Download |
2016-11-30 | Capital | Capital allotment shares. | Download |
2016-11-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.