UKBizDB.co.uk

DML ARCHITECTURAL SYSTEMS LIMITED

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

This company is commonly known as Dml Architectural Systems Limited. The company was founded 87 years ago and was given the registration number 00315951. The firm's registered office is in LEEDS. You can find them at Toronto Square, Toronto Street, Leeds, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:DML ARCHITECTURAL SYSTEMS LIMITED
Company Number:00315951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 1936
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Toronto Square, Toronto Street, Leeds, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toronto Square, Toronto Street, Leeds, LS1 2HJ

Secretary01 September 2005Active
Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director21 January 2016Active
Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director-Active
Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director01 August 2016Active
Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director05 March 2009Active
Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director04 July 2005Active
Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director25 January 2016Active
15 Henley Close, Rawdon, Leeds, LS19 6QB

Secretary-Active
6 Waterside, Bingley, BD16 2SN

Secretary02 March 2005Active
14 The Highlands, Hightown Road, Liversedge, WF15 8DS

Secretary01 August 1995Active
41,, The Walk Birdwell, Barnsley, S70 5YA

Director05 March 2009Active
15 Henley Close, Rawdon, Leeds, LS19 6QB

Director-Active
Cobblecroft Trip Garth, Wetherby, Leeds, LS22 4HY

Director-Active
Anchor Works, Swinnow Lane, Bramley, Leeds, LS13 4NB

Director31 January 2000Active
11 Fairfax View, Horsforth, Leeds, LS18 5SZ

Director01 May 1993Active
4 Worcester Close, Sheffield, S10 4JF

Director02 August 1999Active
2 Dorchester Drive, Yeadon, Leeds, LS19 6AT

Director-Active
37 Burr Tree Drive, Colton, Leeds, LS15 9ED

Director-Active
14 The Highlands, Hightown Road, Liversedge, WF15 8DS

Director01 August 1995Active
Flat 20 Primrose Court, Orchard Way Guiseley, Leeds, LS20 9EP

Director-Active

People with Significant Control

Drawn Metal Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Anchor Works, Swinnow Lane, Leeds, England, LS13 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2020-12-16Gazette

Gazette dissolved liquidation.

Download
2020-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-13Insolvency

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

Download
2018-09-20Insolvency

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

Download
2017-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-11Insolvency

Liquidation in administration progress report.

Download
2017-07-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-06-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-04-26Insolvency

Liquidation in administration result creditors meeting.

Download
2017-04-26Insolvency

Liquidation in administration proposals.

Download
2017-04-03Insolvency

Liquidation in administration proposals.

Download
2017-02-27Address

Change registered office address company with date old address new address.

Download
2017-02-08Insolvency

Liquidation in administration appointment of administrator.

Download
2016-10-20Accounts

Accounts with accounts type small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Officers

Appoint person director company with name date.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-02-03Accounts

Accounts with accounts type small.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.