Company NameD.M.Q.A. Investments Limited
Company StatusDissolved
Company Number04178727
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)
Previous NameDMQA Projects Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Raymond Marshall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Melton Road
North Ferriby
Hull
HU14 3ES
Secretary NameMr Joe Lyman Wheelhouse
NationalityBritish
StatusClosed
Appointed28 July 2003(2 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 21 March 2019)
RoleCompany Director
Correspondence AddressRedbourn 5 Plantation Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 6SR
Director NameMr Martyn Stuart Cuthbert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany 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 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTalib Hussein
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Mayville Road
Leeds
West Yorkshire
LS6 1NF

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth-£305,776
Cash£111,172
Current Liabilities£844,727

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Notice of final account prior to dissolution (18 pages)
1 April 2009Registered office changed on 01/04/2009 from 1-3 wyke street hull east yorkshire HU9 1PA (1 page)
1 April 2009Registered office changed on 01/04/2009 from 1-3 wyke street hull east yorkshire HU9 1PA (1 page)
25 March 2009Appointment of a liquidator (1 page)
25 March 2009Appointment of a liquidator (1 page)
23 February 2009Order of court to wind up (1 page)
23 February 2009Order of court to wind up (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
10 October 2007Particulars of mortgage/charge (9 pages)
10 October 2007Particulars of mortgage/charge (9 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)
28 March 2007Director resigned (1 page)
28 March 2007Return made up to 13/03/07; full list of members (2 pages)
28 March 2007Return made up to 13/03/07; full list of members (2 pages)
28 March 2007Director resigned (1 page)
27 April 2006Return made up to 13/03/06; full list of members (2 pages)
27 April 2006Return made up to 13/03/06; full list of members (2 pages)
11 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 March 2006Registered office changed on 08/03/06 from: mallard house 75 the mount york east yorkshire YO24 1AX (1 page)
8 March 2006Registered office changed on 08/03/06 from: mallard house 75 the mount york east yorkshire YO24 1AX (1 page)
2 August 2005Return made up to 13/03/05; full list of members (2 pages)
2 August 2005Return made up to 13/03/05; full list of members (2 pages)
6 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
22 November 2004Company name changed dmqa projects LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed dmqa projects LIMITED\certificate issued on 22/11/04 (2 pages)
7 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
20 February 2004Particulars of mortgage/charge (11 pages)
20 February 2004Particulars of mortgage/charge (11 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 August 2003Accounts for a small company made up to 30 September 2002 (4 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (4 pages)
17 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 13/03/02; full list of members (6 pages)
15 July 2002Return made up to 13/03/02; full list of members (6 pages)
17 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
17 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: mauard house 75 the mount york north yorkshire YO24 1AX (1 page)
4 April 2001Registered office changed on 04/04/01 from: mauard house 75 the mount york north yorkshire YO24 1AX (1 page)
4 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
4 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
4 April 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (18 pages)
13 March 2001Incorporation (18 pages)