Company NameD & M International Sales & Marketing Limited
DirectorsGeorge David Lowther and Malcolm Redfern
Company StatusDissolved
Company Number02624871
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Previous NameCast Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr George David Lowther
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(6 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Chairman
Correspondence Address1 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BJ
Director NameMalcolm Redfern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(6 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Secretary &  Director
Correspondence Address207 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AL
Secretary NameMalcolm Redfern
NationalityBritish
StatusCurrent
Appointed17 January 1992(6 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Secretary &  Director
Correspondence Address207 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AL
Director NameMr Christopher John Sturman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991
Appointment Duration1 year, 3 months (resigned 18 May 1992)
RoleForema
Correspondence Address41 Flintway
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TS
Director NameMr Alan Thompson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991
Appointment Duration1 year, 4 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address92 Arksey Lane
Bentley
Doncaster
South Yorkshire
DN5 0SA
Secretary NameMr Christopher John Sturman
NationalityBritish
StatusResigned
Appointed22 January 1991
Appointment Duration1 year, 4 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address41 Flintway
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TS
Director NameMr David Giles
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed17 January 1992(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1994)
RoleSales & Marketing Director
Correspondence Address10 Crambeck Village
Welburn
York
North Yorkshire
YO6 7EZ
Director NameMr John Edwin Arnold
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1994)
RoleBuilder
Correspondence Address5 River Way
Auckley
Doncaster
South Yorkshire
DN9 3LA
Director NameMr Alan Thompson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 years after company formation)
Appointment Duration1 year (resigned 26 July 1994)
RoleCompany Director
Correspondence Address92 Arksey Lane
Bentley
Doncaster
South Yorkshire
DN5 0SA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRevell Ward Horton
Airedale House 77 Albion Street
Leeds
West Yorkshire
LS1 5HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 August 1997Dissolved (1 page)
14 May 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)