Company NameDMK Ceilings Ltd
Company StatusDissolved
Company Number05406566
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameNeil Jeffrey Atkinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(1 month after company formation)
Appointment Duration10 years, 10 months (closed 08 March 2016)
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence Address61 Newland Avenue, Cudworth
Barnsley
South Yorkshire
S72 8XB
Secretary NamePauline Atkinson
NationalityBritish
StatusClosed
Appointed05 May 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address61 Newland Avenue, Cudworth
Barnsley
South Yorkshire
S72 8XB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address61 Newland Avenue, Cudworth
Barnsley
South Yorkshire
S72 8XB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

60 at £1Neil Jeffrey Atkinson
60.00%
Ordinary
40 at £1Pauline Atkinson
40.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£8,102
Current Liabilities£8,004

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
17 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 September 2015Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
14 September 2015Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Neil Jeffrey Atkinson on 1 February 2013 (2 pages)
21 June 2013Director's details changed for Neil Jeffrey Atkinson on 1 February 2013 (2 pages)
21 June 2013Secretary's details changed for Pauline Atkinson on 1 February 2013 (1 page)
21 June 2013Director's details changed for Neil Jeffrey Atkinson on 1 February 2013 (2 pages)
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
21 June 2013Secretary's details changed for Pauline Atkinson on 1 February 2013 (1 page)
21 June 2013Secretary's details changed for Pauline Atkinson on 1 February 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Neil Jeffrey Atkinson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Neil Jeffrey Atkinson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Neil Jeffrey Atkinson on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 29/03/08; full list of members (3 pages)
9 April 2008Return made up to 29/03/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 29/03/07; full list of members (2 pages)
4 April 2007Return made up to 29/03/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Registered office changed on 21/04/06 from: 61 newland avenue cudworth barnsley south yorkshire S72 8XD (1 page)
21 April 2006Return made up to 29/03/06; full list of members (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 61 newland avenue cudworth barnsley south yorkshire S72 8XD (1 page)
21 April 2006Return made up to 29/03/06; full list of members (2 pages)
26 May 2005Ad 16/05/05-16/05/05 £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Ad 16/05/05-16/05/05 £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
19 April 2005Registered office changed on 19/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
29 March 2005Incorporation (14 pages)
29 March 2005Incorporation (14 pages)