This company is commonly known as Dsdmp Limited. The company was founded 25 years ago and was given the registration number 03668178. The firm's registered office is in LIVERPOOL. You can find them at Queen Insurance Buildings, 24 Queen Avenue, Liverpool, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DSDMP LIMITED |
---|---|---|
Company Number | : | 03668178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1998 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queen Insurance Buildings, 24 Queen Avenue, Liverpool, L2 4TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queen, Insurance Buildings, 24 Queen Avenue, Liverpool, United Kingdom, L2 4TZ | Director | 17 September 2004 | Active |
Flat 2 Woodbank, Lynton Lane, Alderly Edge, SK9 7NP | Secretary | 18 December 2007 | Active |
7 Hampstead Drive, Whitefield, Manchester, M45 7YA | Secretary | 28 April 2008 | Active |
15 Beech Walk, Adel, Leeds, LS16 8NY | Secretary | 06 February 2007 | Active |
2 Chapel Mews, Stockport, SK9 5JF | Secretary | 16 November 1998 | Active |
15 Regency Court, Grove Lane, Hale, WA15 8RF | Secretary | 17 September 2004 | Active |
Jutland Cottage, Warford Hall Drive, Alderley Edge, SK9 7TR | Secretary | 20 November 2000 | Active |
3 Sheridan Way, Chadderton, Oldham, OL9 9UY | Secretary | 31 December 2004 | Active |
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ | Corporate Secretary | 16 November 1998 | Active |
Flat 2 Woodbank, Lynton Lane, Alderly Edge, SK9 7NP | Director | 07 January 2008 | Active |
14 Barwell Road, Sale, M33 5FN | Director | 17 September 2004 | Active |
7 Hampstead Drive, Whitefield, Manchester, M45 7YA | Director | 24 June 2008 | Active |
15 Beech Walk, Adel, Leeds, LS16 8NY | Director | 06 February 2007 | Active |
Queen, Insurance Buildings, 24 Queen Avenue, Liverpool, United Kingdom, L2 4TZ | Director | 15 July 2010 | Active |
5th Floor, Trafford Plaza, Seymour Grove, Manchester, M16 0LD | Director | 03 February 2010 | Active |
Jutland Cottage, Warford Hall Drive, Alderley Edge, SK9 7TR | Director | 16 November 1998 | Active |
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ | Director | 16 November 1998 | Active |
Mr Charles Howson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Queen, Insurance Buildings, Liverpool, L2 4TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Gazette | Gazette filings brought up to date. | Download |
2016-02-09 | Gazette | Gazette notice compulsory. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-29 | Address | Change registered office address company with date old address. | Download |
2012-09-26 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.