Company NameDM2 Limited
Company StatusDissolved
Company Number05355717
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Forrest
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- The Moor House
Stainland Road
Halifax
West Yorkshire
HX4 9EH
Director NameMrs Emma Jayne Forrest
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- The Moor House
Stainland Road, Stainland
Halifax
West Yorkshire
HX4 9EH
Secretary NameMrs Emma Jayne Forrest
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- The Moor House
Stainland Road, Stainland
Halifax
West Yorkshire
HX4 9EH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£18,968
Cash£13,338
Current Liabilities£12,888

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Director's Change of Particulars / david forrest / 19/02/2009 / Title was: , now: mr; HouseName/Number was: , now: -; Street was: 49 prospect road, now: the moor house; Area was: longwood, now: stainland road; Post Town was: huddersfield, now: halifax; Post Code was: HD3 4UY, now: HX4 9EH; Country was: , now: HX4 9EH (2 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Director and Secretary's Change of Particulars / emma forrest / 19/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: -; Street was: 49 prospect road, now: the moor house; Area was: longwood, now: stainland road, stainland; Post Town was: huddersfield, now: halifax; Post Code was: HD3 4UY, now: HX4 9EH; Country was: , now: u k; Occupatio (2 pages)
19 February 2009Director's change of particulars / david forrest / 19/02/2009 (2 pages)
19 February 2009Director and secretary's change of particulars / emma forrest / 19/02/2009 (2 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
30 January 2008Registered office changed on 30/01/08 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
23 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 March 2007Return made up to 01/02/07; full list of members (7 pages)
23 March 2007Return made up to 01/02/07; full list of members (7 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Amended accounts made up to 31 December 2005 (10 pages)
20 April 2006Amended accounts made up to 31 December 2005 (10 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 February 2006Return made up to 01/02/06; full list of members (7 pages)
13 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/06
(7 pages)
16 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Memorandum and Articles of Association (1 page)
14 February 2005Memorandum and Articles of Association (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
7 February 2005Incorporation (11 pages)
7 February 2005Incorporation (11 pages)