This company is commonly known as Dmc 1998 Limited. The company was founded 26 years ago and was given the registration number 03574234. The firm's registered office is in HALE. You can find them at Milner Boardman & Partners The Old Bank, 187a Ashley Road, Hale, . This company's SIC code is 7487 - Other business activities.
Name | : | DMC 1998 LIMITED |
---|---|---|
Company Number | : | 03574234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 30 June 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milner Boardman & Partners The Old Bank, 187a Ashley Road, Hale, WA15 9SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
145 Oldfield Road, Altrincham, WA14 4HX | Secretary | 15 December 2004 | Active |
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU | Secretary | 05 August 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 03 June 1998 | Active |
Oakbarn, Higher House Farm, Hocker Lane, Over Alderley, SK10 4SD | Director | 02 January 2004 | Active |
68, Derby Street, Manchester, M8 8AT | Director | 24 December 2012 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 03 June 1998 | Active |
215 Queens Drive, Wavertree, Liverpool, L15 6YE | Director | 20 July 2000 | Active |
Llys Y Coed, Llansannor, Cowbridge, CF71 7RW | Director | 02 January 2004 | Active |
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU | Director | 28 June 2002 | Active |
Soughton House, Hall Lane, Sychdyn, Mold, CH7 6AD | Director | 05 August 1998 | Active |
Trafford House, Victoria Crescent Queens Park, Chester, CH4 7AX | Director | 05 August 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 03 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-31 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-02-27 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-02-27 | Resolution | Resolution. | Download |
2013-02-27 | Address | Change registered office address company with date old address. | Download |
2013-01-30 | Address | Change registered office address company with date old address. | Download |
2013-01-29 | Officers | Appoint person director company with name. | Download |
2013-01-23 | Change of name | Certificate change of name company. | Download |
2013-01-23 | Change of name | Change of name notice. | Download |
2013-01-23 | Officers | Termination director company with name. | Download |
2013-01-03 | Restoration | Restoration order of court. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.