This company is commonly known as Dmas Mesh Limited. The company was founded 79 years ago and was given the registration number 00388858. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, . This company's SIC code is 99999 - Dormant Company.
Name | : | DMAS MESH LIMITED |
---|---|---|
Company Number | : | 00388858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1944 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 02 August 2019 | Active |
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 02 August 2019 | Active |
93, Wigton Lane, Alwoodley, Leeds, England, LS17 8SH | Secretary | 16 July 1999 | Active |
6 Hunger Hills Avenue, Horsforth, Leeds, LS18 5JT | Secretary | 01 July 1992 | Active |
Ryefield Cottage 20 Upperthong Lane, Holmfirth, Huddersfield, HD7 1BE | Secretary | - | Active |
19 Claremont Road, Eccleshall, Stafford, ST21 6DP | Director | 01 January 1998 | Active |
93, Wigton Lane, Alwoodley, Leeds, England, LS17 8SH | Director | 27 August 1996 | Active |
Riveredge, Chertsey Meads, Chertsey, KT16 8LN | Director | 24 May 1996 | Active |
Woodlands 10 Dark Lane, Almondbury, Huddersfield, HD4 6SE | Director | 01 February 2000 | Active |
Brookfield Windle Royd Lane, Warley, Halifax, HX2 7RX | Director | - | Active |
27 Oats Royd Mill, Dean House Lane Luddenden, Halifax, HX2 6RL | Director | - | Active |
5, Cupola Lane, Grenoside, Sheffield, S35 8NQ | Director | 01 January 1996 | Active |
Stony Cottage, 35-37 Soyland Town, Halifax, HX6 4NB | Director | 05 December 2000 | Active |
740 New Hey Road, Outlane, Huddersfield, HD3 3YQ | Director | 01 January 1996 | Active |
Ryefield Cottage 20 Upperthong Lane, Holmfirth, Huddersfield, HD7 1BE | Director | - | Active |
Dmas Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sidhil Business Park, Holmfield Industrial Estate, Halifax, England, HX2 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-07-28 | Dissolution | Dissolution application strike off company. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Accounts | Change account reference date company previous extended. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Resolution | Resolution. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination secretary company with name termination date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.