D&M DORMANCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameD&M DORMANCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01387886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of D&M DORMANCO LIMITED?

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

    Where is D&M DORMANCO LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    D & S ELECTRONICS (CAMBERLEY) LIMITEDDec 08, 1989Dec 08, 1989
    DRAKE & SCULL ELECTRONICS LIMITEDSep 12, 1985Sep 12, 1985
    BENNETT BROWN ELECTRONICS (CAMBERLEY) LIMITEDDec 31, 1978Dec 31, 1978

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for D&M DORMANCO LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed d & s electronics (camberley) LIMITED\certificate issued on 08/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 08, 2013

    Change company name resolution on Jul 04, 2013

    RES15
    change-of-nameJul 08, 2013

    Change of name by resolution

    NM01

    Termination of appointment of Colin Brewster as a director

    1 pagesTM01

    Termination of appointment of Colin Brewster as a director

    1 pagesTM01

    Appointment of Dowding & Mills Nominees Limited as a director

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew Hodgson as a director

    1 pagesTM01

    Annual return made up to Jun 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Colin Brewster on Sep 24, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew Hodgson on Sep 24, 2011

    2 pagesCH01

    Annual return made up to Jun 12, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2011 to Dec 31, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Appointment of Mr Garth Jeffrey Bradwell as a director

    2 pagesAP01

    Termination of appointment of Timothy Barrett as a director

    1 pagesTM01

    Appointment of Mr Andrew Hodgson as a director

    2 pagesAP01

    Annual return made up to Jun 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of D&M DORMANCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALEM, Simon Grant
    52 Sentry Way
    B75 7HT Sutton Coldfield
    West Midlands
    Secretary
    52 Sentry Way
    B75 7HT Sutton Coldfield
    West Midlands
    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 TypeEuropean Economic Area
    Registration Number404173
    179447550001
    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
    DANN, Arnold Michael Hamilton
    1 Greenhill Close
    GU15 1PG Camberley
    Surrey
    Secretary
    1 Greenhill Close
    GU15 1PG Camberley
    Surrey
    British2835650001
    GOODWIN, Roy Michael
    23 Birchview Close
    GU46 6DL Yateley
    Hampshire
    Secretary
    23 Birchview Close
    GU46 6DL Yateley
    Hampshire
    British28276150002
    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
    193 Camp Hill
    Birmingham
    B12 0JJ
    Director
    193 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
    DANN, Arnold Michael Hamilton
    1 Greenhill Close
    GU15 1PG Camberley
    Surrey
    Director
    1 Greenhill Close
    GU15 1PG Camberley
    Surrey
    British2835650001
    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
    193 Camp Hill
    Birmingham
    B12 0JJ
    Director
    193 Camp Hill
    Birmingham
    B12 0JJ
    United KingdomBritish152973400002

    Does D&M DORMANCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 19, 2003
    Delivered On Nov 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • May 02, 2007Statement of satisfaction of a charge in full or part (403a)

    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