Company NameDML Architectural Systems Limited
Company StatusDissolved
Company Number00315951
CategoryPrivate Limited Company
Incorporation Date2 July 1936(87 years, 10 months ago)
Dissolution Date16 December 2020 (3 years, 4 months ago)
Previous NameTaylor & Atkinson (Leeds) Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr John Charles David Allan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(55 years, 2 months after company formation)
Appointment Duration29 years, 3 months (closed 16 December 2020)
RoleQuantity Surveyor & Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr John Gary Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(69 years after company formation)
Appointment Duration15 years, 5 months (closed 16 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr John Gary Wilson
NationalityBritish
StatusClosed
Appointed01 September 2005(69 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Christopher Michael Murray
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(72 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 16 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Andrew Charles Allan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(79 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Andrew Barrie Woods
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(79 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 16 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Brian French
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(80 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Brian Edward Hall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(55 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1993)
RoleCost Accountant & Director
Correspondence Address2 Dorchester Drive
Yeadon
Leeds
West Yorkshire
LS19 6AT
Director NameMr Joseph William Varley
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(55 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 1996)
RoleCompany Director
Correspondence AddressFlat 20 Primrose Court
Orchard Way Guiseley
Leeds
LS20 9EP
Director NameMr Peter Melvin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1991(55 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2000)
RoleManaging Director
Correspondence Address37 Burr Tree Drive
Colton
Leeds
West Yorkshire
LS15 9ED
Director NameMr David Hedley Brown
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(55 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 1999)
RoleSales Director
Correspondence AddressCobblecroft Trip Garth
Wetherby
Leeds
West Yorkshire
LS22 4HY
Director NameMr Derek Alfred Bedford
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(55 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address15 Henley Close
Rawdon
Leeds
West Yorkshire
LS19 6QB
Secretary NameMr Derek Alfred Bedford
NationalityBritish
StatusResigned
Appointed04 September 1991(55 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address15 Henley Close
Rawdon
Leeds
West Yorkshire
LS19 6QB
Director NameMr Patrick John Costello
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(56 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address11 Fairfax View
Horsforth
Leeds
West Yorkshire
LS18 5SZ
Director NameRobert Michael Scurrah
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(59 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address14 The Highlands
Hightown Road
Liversedge
West Yorkshire
WF15 8DS
Secretary NameRobert Michael Scurrah
NationalityBritish
StatusResigned
Appointed01 August 1995(59 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address14 The Highlands
Hightown Road
Liversedge
West Yorkshire
WF15 8DS
Director NameDonald Leonard Gibson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(63 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address4 Worcester Close
Sheffield
South Yorkshire
S10 4JF
Director NameMr Robert James Copping
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(63 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchor Works Swinnow Lane
Bramley
Leeds
West Yorkshire
LS13 4NB
Secretary NameMr Robert James Copping
NationalityBritish
StatusResigned
Appointed02 March 2005(68 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterside
Bingley
West Yorkshire
BD16 2SN
Director NameJason Allott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(72 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2013)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address41, The Walk Birdwell
Barnsley
South Yorkshire
S70 5YA

Contact

Websitedmlgroup.co.uk
Email address[email protected]
Telephone0113 2565661
Telephone regionLeeds

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Drawn Metal LTD
99.98%
Ordinary
1 at £1John Charles David Allan & Drawn Metal LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£764,632
Cash£401,970
Current Liabilities£1,648,708

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 December 2020Final Gazette dissolved following liquidation (1 page)
16 September 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
13 September 2019Liquidators' statement of receipts and payments to 10 July 2019 (24 pages)
20 September 2018Liquidators' statement of receipts and payments to 10 July 2018 (20 pages)
26 July 2017Appointment of a voluntary liquidator (1 page)
26 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Administrator's progress report (25 pages)
11 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
11 July 2017Administrator's progress report (25 pages)
11 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
28 June 2017Statement of affairs with form 2.14B/2.15B (11 pages)
28 June 2017Statement of affairs with form 2.14B/2.15B (11 pages)
26 April 2017Statement of administrator's proposal (33 pages)
26 April 2017Result of meeting of creditors (2 pages)
26 April 2017Statement of administrator's proposal (33 pages)
26 April 2017Result of meeting of creditors (2 pages)
3 April 2017Statement of administrator's proposal (33 pages)
3 April 2017Statement of administrator's proposal (33 pages)
27 February 2017Registered office address changed from Anchor Works Swinnow Lane Bramley Leeds West Yorkshire LS13 4NB to Toronto Square Toronto Street Leeds LS1 2HJ on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Anchor Works Swinnow Lane Bramley Leeds West Yorkshire LS13 4NB to Toronto Square Toronto Street Leeds LS1 2HJ on 27 February 2017 (2 pages)
8 February 2017Appointment of an administrator (1 page)
8 February 2017Appointment of an administrator (1 page)
20 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
20 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 August 2016Appointment of Mr Brian French as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Brian French as a director on 1 August 2016 (2 pages)
3 May 2016Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page)
3 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
28 January 2016Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page)
28 January 2016Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page)
28 January 2016Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages)
28 January 2016Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages)
28 January 2016Director's details changed for John Gary Wilson on 22 January 2016 (2 pages)
28 January 2016Director's details changed for John Gary Wilson on 22 January 2016 (2 pages)
28 January 2016Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages)
28 January 2016Director's details changed for Sales Director Christopher Michael Murray on 22 January 2016 (2 pages)
28 January 2016Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages)
28 January 2016Director's details changed for Sales Director Christopher Michael Murray on 22 January 2016 (2 pages)
28 January 2016Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages)
28 January 2016Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(7 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(7 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(7 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,000
(7 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,000
(7 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,000
(7 pages)
16 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
16 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(7 pages)
30 April 2013Termination of appointment of Jason Allott as a director (1 page)
30 April 2013Termination of appointment of Jason Allott as a director (1 page)
13 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
5 October 2012Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages)
5 October 2012Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
11 February 2011Auditor's resignation (1 page)
11 February 2011Auditor's resignation (1 page)
8 February 2011SECTION519 (1 page)
8 February 2011SECTION519 (1 page)
6 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
6 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
8 September 2010Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages)
8 September 2010Director's details changed for Christopher Michael Murray on 4 September 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Christopher Michael Murray on 4 September 2010 (2 pages)
8 September 2010Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Christopher Michael Murray on 4 September 2010 (2 pages)
11 September 2009Return made up to 04/09/09; full list of members (5 pages)
11 September 2009Return made up to 04/09/09; full list of members (5 pages)
25 July 2009Accounts for a small company made up to 30 April 2009 (6 pages)
25 July 2009Accounts for a small company made up to 30 April 2009 (6 pages)
31 March 2009Director appointed christopher michael murray logged form (2 pages)
31 March 2009Director appointed jason allott logged form (2 pages)
31 March 2009Director appointed jason allott logged form (2 pages)
31 March 2009Director appointed christopher michael murray logged form (2 pages)
17 March 2009Director appointed contracts director jason allott (1 page)
17 March 2009Director appointed sales director christopher michael murray (1 page)
17 March 2009Director appointed sales director christopher michael murray (1 page)
17 March 2009Director appointed contracts director jason allott (1 page)
1 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
1 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
8 September 2008Registered office changed on 08/09/2008 from swinnow lane leeds LS13 4NB (1 page)
8 September 2008Registered office changed on 08/09/2008 from swinnow lane leeds LS13 4NB (1 page)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
21 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
21 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
29 September 2005Return made up to 04/09/05; full list of members (3 pages)
29 September 2005Return made up to 04/09/05; full list of members (3 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
28 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
15 September 2004Return made up to 04/09/04; full list of members (8 pages)
15 September 2004Return made up to 04/09/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
27 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 October 2003Return made up to 04/09/03; full list of members (8 pages)
3 October 2003Return made up to 04/09/03; full list of members (8 pages)
2 May 2003Company name changed taylor & atkinson (leeds) limite d\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed taylor & atkinson (leeds) limite d\certificate issued on 02/05/03 (2 pages)
26 October 2002Return made up to 04/09/02; full list of members (8 pages)
26 October 2002Return made up to 04/09/02; full list of members (8 pages)
27 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
25 September 2001Return made up to 04/09/01; full list of members (7 pages)
25 September 2001Return made up to 04/09/01; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 October 2000Return made up to 04/09/00; full list of members (7 pages)
3 October 2000Return made up to 04/09/00; full list of members (7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
3 September 1999Return made up to 04/09/99; no change of members (8 pages)
3 September 1999Return made up to 04/09/99; no change of members (8 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 August 1999Director resigned (1 page)
10 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 August 1999New director appointed (2 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
19 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
9 September 1997Return made up to 04/09/97; full list of members (8 pages)
9 September 1997Return made up to 04/09/97; full list of members (8 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
13 September 1996Return made up to 04/09/96; no change of members (6 pages)
13 September 1996Return made up to 04/09/96; no change of members (6 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
12 September 1995Return made up to 04/09/95; no change of members (10 pages)
12 September 1995Return made up to 04/09/95; no change of members (10 pages)
22 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
22 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
2 July 1936Incorporation (20 pages)
2 July 1936Incorporation (20 pages)