UKBizDB.co.uk

DMC 1998 LIMITED

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

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.

Company Information

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:
  • 7487 - Other business activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
145 Oldfield Road, Altrincham, WA14 4HX

Secretary15 December 2004Active
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU

Secretary05 August 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary03 June 1998Active
Oakbarn, Higher House Farm, Hocker Lane, Over Alderley, SK10 4SD

Director02 January 2004Active
68, Derby Street, Manchester, M8 8AT

Director24 December 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director03 June 1998Active
215 Queens Drive, Wavertree, Liverpool, L15 6YE

Director20 July 2000Active
Llys Y Coed, Llansannor, Cowbridge, CF71 7RW

Director02 January 2004Active
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU

Director28 June 2002Active
Soughton House, Hall Lane, Sychdyn, Mold, CH7 6AD

Director05 August 1998Active
Trafford House, Victoria Crescent Queens Park, Chester, CH4 7AX

Director05 August 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director03 June 1998Active

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
2024-04-05Insolvency

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

Download
2023-03-08Insolvency

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

Download
2022-03-15Insolvency

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

Download
2021-07-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-24Insolvency

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

Download
2020-03-12Insolvency

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

Download
2019-03-22Insolvency

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

Download
2018-03-12Insolvency

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

Download
2017-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-02-28Insolvency

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

Download
2016-03-09Insolvency

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

Download
2015-03-17Insolvency

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

Download
2014-03-14Insolvency

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

Download
2013-02-27Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-02-27Resolution

Resolution.

Download
2013-02-27Address

Change registered office address company with date old address.

Download
2013-01-30Address

Change registered office address company with date old address.

Download
2013-01-29Officers

Appoint person director company with name.

Download
2013-01-23Change of name

Certificate change of name company.

Download
2013-01-23Change of name

Change of name notice.

Download
2013-01-23Officers

Termination director company with name.

Download
2013-01-03Restoration

Restoration order of court.

Download

Copyright © 2024. All rights reserved.