Company NameDKME Consultancy Ltd
Company StatusDissolved
Company Number03689557
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date21 July 2023 (9 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence Edward Davis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 6 months (closed 21 July 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Gordon Avenue
Bognor Regis
West Sussex
PO22 9LS
Secretary NameMrs Lucy Helen Davis
NationalityBritish
StatusClosed
Appointed01 January 2005(6 years after company formation)
Appointment Duration18 years, 6 months (closed 21 July 2023)
RoleLearning Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Gordon Avenue
Bognor Regis
West Sussex
PO22 9LS
Director NameMrs Lucy Helen Davis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(9 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 21 July 2023)
RoleAdministration Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Gordon Avenue
Bognor Regis
West Sussex
PO22 9LS
Secretary NameLisa Richardson Davis
NationalityBritish
StatusResigned
Appointed25 January 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address20 Alfred Street
Ripley
Derbyshire
DE5 3LD
Secretary NameJulie Cade
NationalityBritish
StatusResigned
Appointed31 May 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address57 Alfred Street
Ripley
Derbyshire
DE5 3LD
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Terence Edward Davis
83.33%
Ordinary
20 at £1Mrs Lucy Helen Davis
16.67%
Ordinary B

Financials

Year2014
Net Worth£40,321
Cash£6,640
Current Liabilities£31,260

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 July 2023Final Gazette dissolved following liquidation (1 page)
21 April 2023Return of final meeting in a members' voluntary winding up (10 pages)
23 September 2022Liquidators' statement of receipts and payments to 28 July 2022 (11 pages)
10 May 2022Appointment of a voluntary liquidator (3 pages)
27 April 2022Removal of liquidator by court order (12 pages)
14 January 2022Appointment of a voluntary liquidator (3 pages)
8 December 2021Removal of liquidator by court order (9 pages)
19 November 2021Appointment of a voluntary liquidator (3 pages)
1 November 2021Removal of liquidator by court order (14 pages)
14 August 2021Liquidators' statement of receipts and payments to 28 July 2021 (13 pages)
19 August 2020Appointment of a voluntary liquidator (3 pages)
19 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-29
(1 page)
19 August 2020Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 August 2020 (2 pages)
19 August 2020Declaration of solvency (5 pages)
9 June 2020Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB to Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 9 June 2020 (1 page)
18 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
8 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
8 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (6 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 120
(6 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 120
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 120
(6 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 120
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120
(6 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 16/12/08; full list of members (4 pages)
6 January 2009Return made up to 16/12/08; full list of members (4 pages)
18 March 2008Nc inc already adjusted 01/02/08 (1 page)
18 March 2008Ad 01/02/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2008Statement of rights attached to allotted shares (1 page)
18 March 2008Statement of rights attached to allotted shares (1 page)
18 March 2008Nc inc already adjusted 01/02/08 (1 page)
18 March 2008Ad 01/02/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
18 March 2008Director appointed lucy helen davis (2 pages)
18 March 2008Director appointed lucy helen davis (2 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 16/12/06; full list of members (2 pages)
3 January 2007Return made up to 16/12/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Return made up to 16/12/05; full list of members (2 pages)
13 February 2006Return made up to 16/12/05; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
1 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
5 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2003Registered office changed on 08/06/03 from: 20 alfred street ripley derbyshire DE5 3LD (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003Registered office changed on 08/06/03 from: 20 alfred street ripley derbyshire DE5 3LD (1 page)
13 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 January 2003Return made up to 16/12/02; full list of members (6 pages)
30 January 2003Return made up to 16/12/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 January 2002Return made up to 16/12/01; full list of members (6 pages)
4 January 2002Return made up to 16/12/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 December 2000 (10 pages)
29 March 2001Full accounts made up to 31 December 2000 (10 pages)
28 December 2000Return made up to 16/12/00; full list of members (6 pages)
28 December 2000Return made up to 16/12/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (9 pages)
17 May 2000Full accounts made up to 31 December 1999 (9 pages)
27 March 2000Return made up to 29/12/99; full list of members (6 pages)
27 March 2000Return made up to 29/12/99; full list of members (6 pages)
1 March 1999Ad 24/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Ad 24/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
29 December 1998Incorporation (12 pages)
29 December 1998Incorporation (12 pages)