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.
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 | : |
|
Registered Address | : | Toronto Square, Toronto Street, Leeds, LS1 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Toronto Square, Toronto Street, Leeds, LS1 2HJ | Secretary | 01 September 2005 | Active |
Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 21 January 2016 | Active |
Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | - | Active |
Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 01 August 2016 | Active |
Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 05 March 2009 | Active |
Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 04 July 2005 | Active |
Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 25 January 2016 | Active |
15 Henley Close, Rawdon, Leeds, LS19 6QB | Secretary | - | Active |
6 Waterside, Bingley, BD16 2SN | Secretary | 02 March 2005 | Active |
14 The Highlands, Hightown Road, Liversedge, WF15 8DS | Secretary | 01 August 1995 | Active |
41,, The Walk Birdwell, Barnsley, S70 5YA | Director | 05 March 2009 | Active |
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 | Director | 31 January 2000 | Active |
11 Fairfax View, Horsforth, Leeds, LS18 5SZ | Director | 01 May 1993 | Active |
4 Worcester Close, Sheffield, S10 4JF | Director | 02 August 1999 | Active |
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 | Director | 01 August 1995 | Active |
Flat 20 Primrose Court, Orchard Way Guiseley, Leeds, LS20 9EP | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-11 | Insolvency | Liquidation in administration progress report. | Download |
2017-07-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-06-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-04-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-04-26 | Insolvency | Liquidation in administration proposals. | Download |
2017-04-03 | Insolvency | Liquidation in administration proposals. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2017-02-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-10-20 | Accounts | Accounts with accounts type small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Officers | Appoint person director company with name date. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2016-02-03 | Accounts | Accounts with accounts type small. | Download |
2016-01-28 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-28 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.