D&M DORMANCO (LMMR) LIMITED

D&M DORMANCO (LMMR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameD&M DORMANCO (LMMR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00652726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of D&M DORMANCO (LMMR) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is D&M DORMANCO (LMMR) LIMITED located?

    Registered Office Address
    Camp Hill
    Birmingham
    B12 0JJ
    Undeliverable Registered Office AddressNo

    What were the previous names of D&M DORMANCO (LMMR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LE MARQUAND MOTOR REWINDS LIMITEDMar 16, 1960Mar 16, 1960

    What are the latest accounts for D&M DORMANCO (LMMR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest confirmation statement for D&M DORMANCO (LMMR) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2017

    What are the latest filings for D&M DORMANCO (LMMR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Secretary's details changed for Mr Simon Grant Balem on Jan 13, 2015

    1 pagesCH03

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Jun 30, 2014

    6 pagesAA

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    3 pagesAA01

    Annual return made up to May 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 6
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 22, 2013

    • Capital: GBP 6
    4 pagesSH19

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed le marquand motor rewinds LIMITED\certificate issued on 27/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 27, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2013

    RES15

    Appointment of Dowding & Mills Nominees Limited as a director on Jul 01, 2013

    2 pagesAP02

    Termination of appointment of Colin Brewster as a director on Jan 30, 2013

    1 pagesTM01

    Termination of appointment of Andrew Hodgson as a director on May 30, 2013

    1 pagesTM01

    Annual return made up to May 17, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 17, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Colin Brewster on Sep 23, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew Hodgson on Sep 23, 2011

    2 pagesCH01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Who are the officers of D&M DORMANCO (LMMR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALEM, Simon Grant
    Camp Hill
    Birmingham
    B12 0JJ
    Secretary
    Camp Hill
    Birmingham
    B12 0JJ
    United Kingdom100212240001
    BRADWELL, Garth Jeffrey
    Viewtree Close
    Harley
    S62 7UT Rotherham
    4
    South Yorkshire
    United Kingdom
    Director
    Viewtree Close
    Harley
    S62 7UT Rotherham
    4
    South Yorkshire
    United Kingdom
    EnglandBritish152981330001
    DOWDING & MILLS NOMINEES LIMITED
    Camp Hill
    B12 0JJ Birmingham
    193
    England
    Director
    Camp Hill
    B12 0JJ Birmingham
    193
    England
    Identification TypeUK Limited Company
    Registration Number404173
    179463490001
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Secretary
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    British89153860002
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Secretary
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British67906510002
    GREVES, John Charles
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    Secretary
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    British95944970001
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Director
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    United KingdomBritish89153860002
    BOAST, Clive Richard
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    Director
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    EnglandEnglish101925170001
    BREWSTER, Colin, Operations Director
    Camp Hill
    Birmingham
    B12 0JJ
    Director
    Camp Hill
    Birmingham
    B12 0JJ
    United KingdomBritish101194870008
    CAPEY, Michael Hugh
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    Director
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    British73520790002
    COLE, James Henry Robert
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    Director
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    British113180001
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Director
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British67906510002
    GIBBON, Brian Alfred
    Spinney Lodge 3 Hornton Close
    Little Aston
    B74 4UT Sutton Coldfield
    West Midlands
    Director
    Spinney Lodge 3 Hornton Close
    Little Aston
    B74 4UT Sutton Coldfield
    West Midlands
    EnglandBritish1728030002
    GREVES, John Charles
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    Director
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    United KingdomBritish95944970001
    GUEST, Peter David
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    Director
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    British87423490001
    HABGOOD, Martyn Alan
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    Director
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    British90030950001
    HODGSON, Andrew
    Camp Hill
    Birmingham
    B12 0JJ
    Director
    Camp Hill
    Birmingham
    B12 0JJ
    United KingdomBritish152973400002
    NEWBOLD, John Robert
    88 Grove Road
    Knowle
    B93 0PL Solihull
    West Midlands
    Director
    88 Grove Road
    Knowle
    B93 0PL Solihull
    West Midlands
    British35360440001

    What are the latest statements on persons with significant control for D&M DORMANCO (LMMR) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0