Company NameDM Solutions Limited
Company StatusDissolved
Company Number03812915
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameRobert Ellinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address58 Heaton Grove
Bradford
West Yorkshire
BD9 4DU
Secretary NameParveen Akhtar Hussain
NationalityBritish
StatusResigned
Appointed12 August 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address27 Toller Grove
Bradford
West Yorkshire
BD9 5NS
Secretary NameNoshin Ejaz
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 March 2001)
RoleCompany Director
Correspondence Address4 Hazel Walk
Heaton
Bradford
West Yorkshire
BD9 6AH
Director NameJayne Esther Elizabeth Bunn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressBrook Villa
5 Huddersfield Road, New Mill
Holmfirth
West Yorkshire
HD9 7JU
Director NameNicholas Bunn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressBrook Villa
5 Huddersfield Road, New Mill
Holmfirth
West Yorkshire
HD9 7JU
Secretary NameJayne Esther Elizabeth Bunn
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressBrook Villa
5 Huddersfield Road, New Mill
Holmfirth
West Yorkshire
HD9 7JU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameD M Solutions Partnership (Corporation)
StatusResigned
Appointed12 August 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
Correspondence AddressThe Royds
Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR

Location

Registered AddressDove House
Mission Works
Birds Royd Lane
Brighouse
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
3 July 2001Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New director appointed (2 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Secretary resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: the royds whitechapel road cleckheaton west yorkshire BD19 6HR (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
23 July 1999Incorporation (14 pages)