Company NameD.R.M. (Doncaster) Limited
DirectorsAndrew Peter Cole and David Wilson Cole
Company StatusDissolved
Company Number01795173
CategoryPrivate Limited Company
Incorporation Date27 February 1984(40 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Peter Cole
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address9 Parkland Walk
Blaxton
Doncaster
South Yorkshire
DN9 3PS
Director NameDavid Wilson Cole
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleSupervisor
Correspondence Address5 Cross Court View
Bessacarr
Doncaster
South Yorkshire
DN4 7BF
Secretary NameJulie Christina Merrin
NationalityBritish
StatusCurrent
Appointed01 April 1998(14 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address9 Parkland Walk
Blaxton
Doncaster
South Yorkshire
DN9 3PS
Director NameMrs Judith Cole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 1997)
RoleDirector/Company Secretary
Correspondence AddressThe Old School
Braithwaite Stainforth
Doncaster
South Yorkshire
DN7 5SS
Director NameMr Peter William Cole
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 November 1994)
RoleCompany Director
Correspondence AddressThe Old School
Braithwaite Stainforth
Doncaster
South Yorkshire
DN7 5SS
Director NameMr Simon Matthew Cole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 1992)
RoleServeyor
Correspondence Address36 Mayfields
Scawthorpe
Doncaster
South Yorkshire
DN5 7UA
Secretary NameMrs Judith Cole
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address9 Parkland Walk
Blaxton
Doncaster
South Yorkshire
DN9 3PS

Location

Registered Address368 Omega Court Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth-£21,453
Cash£376
Current Liabilities£173,619

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Appointment of a voluntary liquidator (2 pages)
21 September 1999Statement of affairs (6 pages)
14 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1999Registered office changed on 27/08/99 from: 9 parkland walk blaxton doncaster south yorkshire DN9 3PS (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
17 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 November 1998New secretary appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: unit 4 arksey lane bentley doncaster DN5 0RZ (1 page)
6 February 1998Particulars of mortgage/charge (6 pages)
28 January 1998Secretary's particulars changed (1 page)
28 January 1998Return made up to 12/11/97; full list of members (8 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 July 1997Director resigned (1 page)
15 November 1996Return made up to 12/11/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
21 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)