Company NameDMQA (Holdings) Limited
Company StatusDissolved
Company Number03597043
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date20 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Raymond Marshall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Melton Road
North Ferriby
Hull
HU14 3ES
Secretary NameMr Joe Lyman Wheelhouse
NationalityBritish
StatusClosed
Appointed28 July 2003(5 years after company formation)
Appointment Duration11 years, 2 months (closed 20 October 2014)
RoleCompany Director
Correspondence AddressRedbourn 5 Plantation Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 6SR
Director NameMrs Angela Sharon Marshall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Melton Road
North Ferriby
North Humberside
HU14 3ES
Director NameMr Martyn Stuart Cuthbert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops 31a Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTerence Wilson
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 Cottesmore Road
Hessle
East Yorkshire
HU13 9JQ
Secretary NameAndrew Richard Terry
NationalityBritish
StatusResigned
Appointed01 July 1999(11 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence Address59 Mill Lane
Wigginton
York
YO32 2QA
Secretary NameMartyn Stuart Cuthbert
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressDipwood Lodge Dipwood Road
Rowlands Gill
Tyne & Wear
NE39 1DD
Secretary NameMr Talib Hussain
NationalityBritish
StatusResigned
Appointed24 July 2000(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mayville Road
Heaingley
Leeds
West Yorkshire
LS6 1NF

Location

Registered Address2 Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at 1Rayshall
100.00%
Ordinary

Financials

Year2014
Net Worth£3,175,967
Cash£4,890
Current Liabilities£1,627,263

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2014Final Gazette dissolved following liquidation (1 page)
20 October 2014Final Gazette dissolved following liquidation (1 page)
11 January 2011Notice to Registrar in respect of date of dissolution (2 pages)
11 January 2011Notice to Registrar in respect of date of dissolution (2 pages)
21 October 2010Administrator's progress report to 8 October 2010 (18 pages)
21 October 2010Administrator's progress report to 8 October 2010 (18 pages)
21 October 2010Administrator's progress report to 8 October 2010 (18 pages)
12 October 2010Notice of move from Administration to Dissolution (19 pages)
12 October 2010Notice of move from Administration to Dissolution (19 pages)
14 May 2010Administrator's progress report to 8 April 2010 (16 pages)
14 May 2010Administrator's progress report to 8 April 2010 (16 pages)
14 May 2010Administrator's progress report to 8 April 2010 (16 pages)
6 February 2010Statement of affairs with form 2.15B/2.14B (1 page)
6 February 2010Statement of affairs with form 2.15B/2.14B (1 page)
8 December 2009Statement of administrator's proposal (21 pages)
8 December 2009Statement of administrator's proposal (21 pages)
30 October 2009Appointment of an administrator (1 page)
30 October 2009Appointment of an administrator (1 page)
29 October 2009Registered office address changed from 1-3 Wyke Street Hull East Yorkshire HU9 1PA on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 1-3 Wyke Street Hull East Yorkshire HU9 1PA on 29 October 2009 (2 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 32 (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 32 (4 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
10 October 2007Particulars of mortgage/charge (9 pages)
10 October 2007Particulars of mortgage/charge (9 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Declaration of assistance for shares acquisition (4 pages)
28 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 August 2007Declaration of assistance for shares acquisition (4 pages)
28 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Return made up to 13/07/06; full list of members (2 pages)
7 September 2006Return made up to 13/07/06; full list of members (2 pages)
11 April 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
11 April 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
8 March 2006Registered office changed on 08/03/06 from: mallard house 75 the mount york north yorkshire YO24 1AX (1 page)
8 March 2006Registered office changed on 08/03/06 from: mallard house 75 the mount york north yorkshire YO24 1AX (1 page)
20 September 2005Return made up to 13/07/05; full list of members (3 pages)
20 September 2005Return made up to 13/07/05; full list of members (3 pages)
6 May 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
6 May 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
7 October 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
7 October 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
1 August 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
30 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
17 May 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
17 May 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
6 August 2001Return made up to 13/07/01; full list of members (6 pages)
6 August 2001Return made up to 13/07/01; full list of members (6 pages)
30 March 2001Full accounts made up to 30 September 2000 (11 pages)
30 March 2001Full accounts made up to 30 September 2000 (11 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Return made up to 13/07/00; full list of members (6 pages)
9 August 2000Return made up to 13/07/00; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
20 April 2000Accounts for a medium company made up to 30 September 1999 (10 pages)
20 April 2000Accounts for a medium company made up to 30 September 1999 (10 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
29 September 1999Return made up to 13/07/99; full list of members (6 pages)
29 September 1999Return made up to 13/07/99; full list of members (6 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
2 August 1999Full accounts made up to 30 September 1998 (8 pages)
2 August 1999Full accounts made up to 30 September 1998 (8 pages)
12 July 1999Particulars of property mortgage/charge (3 pages)
12 July 1999Particulars of property mortgage/charge (3 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
29 January 1999Accounting reference date shortened from 31/07/99 to 30/09/98 (1 page)
29 January 1999Accounting reference date shortened from 31/07/99 to 30/09/98 (1 page)
28 October 1998Ad 15/09/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
28 October 1998Ad 15/09/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
28 October 1998Particulars of contract relating to shares (3 pages)
28 October 1998Particulars of contract relating to shares (3 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 August 1998Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
13 July 1998Incorporation (18 pages)
13 July 1998Incorporation (18 pages)