Company NameD M Interior Designs Ltd
Company StatusDissolved
Company Number04836541
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Colin Desmond Wright
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 11 August 2009)
RolePrecision Engineer
Country of ResidenceEngland
Correspondence AddressLoversall Hall
Rakes Lane, Loversall
Doncaster
South Yorkshire
DN11 9DD
Director NameMrs Diane Maria Wright
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 11 August 2009)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressLoversall Hall
Rakes Lane Loversall
Doncaster
DN11 9DD
Secretary NameMrs Diane Maria Wright
NationalityBritish
StatusClosed
Appointed20 May 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 11 August 2009)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressLoversall Hall
Rakes Lane Loversall
Doncaster
DN11 9DD
Director NameM G Directors Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN
Secretary NameM G Secretaries Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN
Secretary NameAbacus Accounting & Business Consultants (Corporation)
StatusResigned
Appointed01 June 2004(10 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2005)
Correspondence AddressSuite 10 Equity House
Wright Business Park Stevens Road
Doncaster
South Yorkshire
DN4 0LT

Location

Registered Address2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
23 July 2008Return made up to 16/07/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 July 2007Return made up to 16/07/07; full list of members (3 pages)
10 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
17 July 2006Return made up to 17/07/06; full list of members (3 pages)
5 May 2006Registered office changed on 05/05/06 from: equity house wright business park doncaster DN4 0LT (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
30 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
8 November 2005Return made up to 17/07/05; full list of members (3 pages)
21 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (1 page)
15 September 2004Return made up to 17/07/04; full list of members (7 pages)
28 July 2004New secretary appointed (2 pages)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (12 pages)