This company is commonly known as Dml 2020 Realisations Limited. The company was founded 102 years ago and was given the registration number 00182088. The firm's registered office is in LONDON. You can find them at 15 Canada Square, Canary Wharf, London, . This company's SIC code is 47591 - Retail sale of musical instruments and scores.
Name | : | DML 2020 REALISATIONS LIMITED |
---|---|---|
Company Number | : | 00182088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 27 May 1922 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, Canary Wharf, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7QS | Secretary | 15 July 2019 | Active |
Sterling House, 810 Mandarin Court, Warrington, England, WA1 1GG | Director | 20 August 2019 | Active |
29 Bankfield Avenue, Kirkheaton, Huddersfield, HD5 0JL | Secretary | - | Active |
65 Sankey St,, Warrington,, Cheshire, WA1 1SU | Secretary | 01 April 2016 | Active |
112 Middlebrook Drive, Lostock, Bolton, BL6 4RJ | Secretary | 22 October 1997 | Active |
Sunnybank Farm Crawshawbooth, Rossendale, BB4 8UE | Secretary | 30 November 1999 | Active |
Hill View 32 Woodville Drive, Stalybridge, SK15 3EA | Director | - | Active |
The Mount Littlethorpe Lane, Ripon, HG4 1UD | Director | 01 June 2004 | Active |
Scotch Hall, Antrobus, Northwich, CW9 6JH | Director | 15 September 1997 | Active |
17 Gaskell Avenue, Knutsford, WA16 0DA | Director | - | Active |
The Dene, Kirkheaton, Huddersfield, HD8 0QZ | Director | - | Active |
Dukenfield Hall, Mobberley, Knutsford, WA16 7PT | Director | - | Active |
84 Prescot Road, Widnes, WA8 4PD | Director | 01 February 1997 | Active |
71 Westbrook Crescent, Old Hall, Warrington, WA5 5TE | Director | - | Active |
65 Sankey St,, Warrington,, Cheshire, WA1 1SU | Director | 01 April 2016 | Active |
Sunnybank Farm Crawshawbooth, Rossendale, BB4 8UE | Director | 02 July 1999 | Active |
1, West Lodge Drive, West Kirby, Wirral, CH48 5JZ | Director | 31 January 2011 | Active |
65 Sankey St,, Warrington,, Cheshire, WA1 1SU | Director | 13 July 2016 | Active |
Ash House Cottage Chapel Lane, Acton Bridge, Northwich, CW8 3QS | Director | - | Active |
Skg Capital Nominees Limited | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Berkeley Square, London, England, W1J 6HE |
Nature of control | : |
|
Mr Thomas David Briggs | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | 65 Sankey St,, Cheshire, WA1 1SU |
Nature of control | : |
|
Mr James Richard Briggs | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 65 Sankey St,, Cheshire, WA1 1SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-09 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-05-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-15 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-29 | Insolvency | Liquidation in administration extension of period. | Download |
2020-12-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-07-15 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-06-24 | Resolution | Resolution. | Download |
2020-06-24 | Change of name | Change of name notice. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.