Company NameDCFM Limited
Company StatusDissolved
Company Number02941698
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameBroomco (789) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Pearson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressEbberston House
157 Gledhow Valley Road
Leeds
West Yorkshire
LS7 4JU
Director NameMoti O'Neill Jyoti Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 13 February 2001)
RoleComany Director
Correspondence Address17 Eskdale Avenue
Shelf
Halifax
Yorkshire
HX3 7NH
Secretary NameMichael Pearson
NationalityBritish
StatusClosed
Appointed10 April 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressEbberston House
157 Gledhow Valley Road
Leeds
West Yorkshire
LS7 4JU
Director NameJohn Anthony Petyt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 1996)
RoleChairman
Correspondence AddressAireside
Alma Street
Woodlesford
Leeds
LS26 8PN
Secretary NameJohn Anthony Petyt
NationalityBritish
StatusResigned
Appointed04 August 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressAireside
Alma Street
Woodlesford
Leeds
LS26 8PN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address17 Eskdale Avenue
Halifax
West Yorkshire
HX3 7NH
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
8 September 2000Application for striking-off (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 October 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(6 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
7 September 1998Full accounts made up to 31 March 1997 (12 pages)
7 September 1998Full accounts made up to 31 March 1996 (12 pages)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
29 May 1998Return made up to 22/06/97; no change of members (4 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998Registered office changed on 29/05/98 from: 29 high street morley leeds LS27 9AL (1 page)
22 July 1997Director's particulars changed (1 page)
8 April 1997Return made up to 22/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 April 1997Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 21 st paul's street leeds yorkshire LS1 2ER (4 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 June 1995Return made up to 22/06/95; full list of members (16 pages)
14 June 1995Location - directors interests register: non legible (1 page)
14 June 1995Location of register of members (non legible) (1 page)
14 June 1995Registered office changed on 14/06/95 from: aireside alma street woodlesford leeds LS26 8PN (1 page)
14 June 1995Location of debenture register (non legible) (2 pages)
2 May 1995Ad 04/08/94--------- £ si 44998@1 (2 pages)
2 May 1995Statement of affairs (14 pages)
28 March 1995Ad 04/08/94--------- £ si 44998@1=44998 £ ic 45000/89998 (2 pages)
16 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)