Company NameD.M.R. Engineering Services Limited
Company StatusDissolved
Company Number00890063
CategoryPrivate Limited Company
Incorporation Date19 October 1966(57 years, 6 months ago)
Dissolution Date23 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Douglas Arthur Grubb
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(33 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Abel Close
Boroughbridge
York
YO51 9US
Secretary NameMr Douglas Arthur Grubb
NationalityBritish
StatusClosed
Appointed22 October 2003(37 years after company formation)
Appointment Duration14 years, 9 months (closed 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Abel Close
Boroughbridge
York
YO51 9US
Director NameMr Adam Patrick Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(39 years after company formation)
Appointment Duration12 years, 9 months (closed 23 July 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Browning Close
Totton
Southampton
Hampshire
SO40 8SN
Director NameMr Richard Albert Davidson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(24 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleManaging Director
Correspondence Address258 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AQ
Director NameMr George Alan Rowlands
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(24 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2001)
RoleSales Director
Correspondence Address26 Freshfield Road
Formby
Liverpool
Merseyside
L37 3HN
Secretary NameMr George Alan Rowlands
NationalityBritish
StatusResigned
Appointed09 May 1991(24 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address26 Freshfield Road
Formby
Liverpool
Merseyside
L37 3HN
Secretary NameMr Douglas Arthur Grubb
NationalityBritish
StatusResigned
Appointed20 December 1999(33 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Abel Close
Boroughbridge
York
YO51 9US
Director NameMr Raymond Edwin Clarke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(34 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Grove Park Avenue
West Derby
Liverpool
Merseyside
L12 5JP
Secretary NameMr Simon Bruce Riley
NationalityBritish
StatusResigned
Appointed14 June 2001(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lakeside Court
Normanton
West Yorkshire
WF6 1WS
Director NameMr David John Thomas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(44 years after company formation)
Appointment Duration2 weeks (resigned 05 November 2010)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address120 Bacup Road
Todmorden
Lancashire
OL14 7HG

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2011
Net Worth£75,006
Current Liabilities£127,985

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 July 2018Final Gazette dissolved following liquidation (1 page)
23 April 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
31 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (21 pages)
31 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (21 pages)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
19 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (17 pages)
19 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (17 pages)
7 May 2015Liquidators statement of receipts and payments to 25 February 2015 (18 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 February 2015 (18 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 February 2015 (18 pages)
8 April 2014Liquidators statement of receipts and payments to 25 February 2014 (22 pages)
8 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (22 pages)
8 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (22 pages)
7 March 2013Statement of affairs with form 4.19 (8 pages)
7 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2013Statement of affairs with form 4.19 (8 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Registered office address changed from 64 Regent Road Kirkdale Liverpool Merseyside L5 9SY on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from 64 Regent Road Kirkdale Liverpool Merseyside L5 9SY on 20 February 2013 (2 pages)
22 June 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 3,600
(6 pages)
22 June 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 3,600
(6 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 December 2010Termination of appointment of David Thomas as a director (1 page)
22 December 2010Termination of appointment of David Thomas as a director (1 page)
4 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Appointment of Mr David John Thomas as a director (2 pages)
29 October 2010Appointment of Mr David John Thomas as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 May 2006Return made up to 31/03/06; full list of members (7 pages)
30 May 2006Return made up to 31/03/06; full list of members (7 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (6 pages)
4 November 2005Particulars of mortgage/charge (6 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
8 November 2004Accounts for a small company made up to 31 October 2003 (8 pages)
8 November 2004Accounts for a small company made up to 31 October 2003 (8 pages)
3 August 2004Accounts for a small company made up to 31 October 2002 (9 pages)
3 August 2004Accounts for a small company made up to 31 October 2002 (9 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: the old cornmill 7 courthouse street otley west yorkshire LS21 3AN (1 page)
7 April 2004Registered office changed on 07/04/04 from: the old cornmill 7 courthouse street otley west yorkshire LS21 3AN (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
13 February 2003Secretary's particulars changed (1 page)
13 February 2003Secretary's particulars changed (1 page)
2 December 2002Accounts for a small company made up to 31 October 2001 (9 pages)
2 December 2002Accounts for a small company made up to 31 October 2001 (9 pages)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
31 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
30 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Secretary's particulars changed;director's particulars changed (1 page)
9 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
7 June 2000Return made up to 09/05/00; full list of members (7 pages)
7 June 2000Return made up to 09/05/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of assistance for shares acquisition (4 pages)
21 January 2000Declaration of assistance for shares acquisition (4 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Registered office changed on 13/01/00 from: oriel house 2-6 oriel road bootle lancs L20 7AD (1 page)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: oriel house 2-6 oriel road bootle lancs L20 7AD (1 page)
18 May 1999Return made up to 09/05/99; no change of members (4 pages)
18 May 1999Return made up to 09/05/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 May 1998Return made up to 09/05/98; no change of members (4 pages)
21 May 1998Return made up to 09/05/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 May 1997Return made up to 09/05/97; full list of members (6 pages)
21 May 1997Return made up to 09/05/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 May 1996Return made up to 09/05/96; no change of members (4 pages)
21 May 1996Return made up to 09/05/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 October 1966Incorporation (10 pages)
19 October 1966Incorporation (10 pages)