Company NameD F M (UK) Limited
Company StatusDissolved
Company Number04821066
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJanine Hirst
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Kingston Road
Thackley
Bradford
West Yorkshire
BD10 8PD
Director NameGreg Sheard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kingston Road
Thackley
Bradford
West Yorkshire
BD10 8PD
Secretary NameJanine Hirst
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Kingston Road
Thackley
Bradford
West Yorkshire
BD10 8PD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address546 Leeds Road
Thackley
Bradford
West Yorkshire
BD10 8JH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£850
Current Liabilities£850

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 December 2007Registered office changed on 06/12/07 from: 70 kingston road thackley bradford BD10 8PD (1 page)
6 December 2007Application for striking-off (1 page)
6 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2006Return made up to 04/07/06; full list of members (7 pages)
19 January 2006Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 April 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
28 July 2004Return made up to 04/07/04; full list of members (7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)