D&M DORMANCO (LMMR) LIMITED
Overview
| Company Name | D&M DORMANCO (LMMR) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00652726 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of D&M DORMANCO (LMMR) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LE MARQUAND MOTOR REWINDS LIMITED | Mar 16, 1960 | Mar 16, 1960 |
What are the latest accounts for D&M DORMANCO (LMMR) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 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 To | May 17, 2017 |
What are the latest filings for D&M DORMANCO (LMMR) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Secretary's details changed for Mr Simon Grant Balem on Jan 13, 2015 | 1 pages | CH03 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 3 pages | AA01 | ||||||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 22, 2013
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed le marquand motor rewinds LIMITED\certificate issued on 27/08/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Dowding & Mills Nominees Limited as a director on Jul 01, 2013 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Colin Brewster as a director on Jan 30, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Hodgson as a director on May 30, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Director's details changed for Colin Brewster on Sep 23, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Hodgson on Sep 23, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Who are the officers of D&M DORMANCO (LMMR) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALEM, Simon Grant | Secretary | Camp Hill Birmingham B12 0JJ | United Kingdom | 100212240001 | ||||||||||
| BRADWELL, Garth Jeffrey | Director | Viewtree Close Harley S62 7UT Rotherham 4 South Yorkshire United Kingdom | England | British | 152981330001 | |||||||||
| DOWDING & MILLS NOMINEES LIMITED | Director | Camp Hill B12 0JJ Birmingham 193 England |
| 179463490001 | ||||||||||
| BARRETT, Timothy Ian | Secretary | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | British | 89153860002 | ||||||||||
| COULSON, Kathleen Louise | Secretary | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||||||
| GREVES, John Charles | Secretary | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | British | 95944970001 | ||||||||||
| BARRETT, Timothy Ian | Director | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | United Kingdom | British | 89153860002 | |||||||||
| BOAST, Clive Richard | Director | 22 The Croft DY11 6LX Kidderminster Worcestershire | England | English | 101925170001 | |||||||||
| BREWSTER, Colin, Operations Director | Director | Camp Hill Birmingham B12 0JJ | United Kingdom | British | 101194870008 | |||||||||
| CAPEY, Michael Hugh | Director | Brock Bank Winnothdale ST10 4HB Upper Tean Staffordshire | British | 73520790002 | ||||||||||
| COLE, James Henry Robert | Director | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath B94 6RW Solihull Westmidlands | British | 113180001 | ||||||||||
| COULSON, Kathleen Louise | Director | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||||||
| GIBBON, Brian Alfred | Director | Spinney Lodge 3 Hornton Close Little Aston B74 4UT Sutton Coldfield West Midlands | England | British | 1728030002 | |||||||||
| GREVES, John Charles | Director | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | United Kingdom | British | 95944970001 | |||||||||
| GUEST, Peter David | Director | Berkeley Saint Ninians Road Alyth PH11 8AP Blairgowrie Perthshire | British | 87423490001 | ||||||||||
| HABGOOD, Martyn Alan | Director | Witheymede Tibbiwell Lane GL6 6YA Painswick Gloucestershire | British | 90030950001 | ||||||||||
| HODGSON, Andrew | Director | Camp Hill Birmingham B12 0JJ | United Kingdom | British | 152973400002 | |||||||||
| NEWBOLD, John Robert | Director | 88 Grove Road Knowle B93 0PL Solihull West Midlands | British | 35360440001 |
What are the latest statements on persons with significant control for D&M DORMANCO (LMMR) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 17, 2017 | The 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