Company NameDMFX Limited
Company StatusDissolved
Company Number05600313
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date4 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 04 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Steven Stanley Goodfellow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Redmire Close
Darlington
DL1 2GL
Director NameMr Stephen Gary Henry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nursery Lane
Darlington
County Durham
DL2 2JS
Secretary NameMr Steven Stanley Goodfellow
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Redmire Close
Darlington
DL1 2GL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.dmfx.co.uk/
Telephone01325 463892
Telephone regionDarlington

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lee Goodfellow
25.00%
Ordinary A
1 at £1Lewis Goodfellow
25.00%
Ordinary A
1 at £1Stephen Gary Henry
25.00%
Ordinary
1 at £1Steven Stanley Goodfellow
25.00%
Ordinary

Financials

Year2014
Net Worth£3,238
Cash£22,814
Current Liabilities£973,243

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 May 2006Delivered on: 19 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 June 2020Final Gazette dissolved following liquidation (1 page)
4 March 2020Return of final meeting in a members' voluntary winding up (13 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
27 August 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
6 August 2019Registered office address changed from 1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds LS1 2AL on 6 August 2019 (2 pages)
5 August 2019Appointment of a voluntary liquidator (2 pages)
5 August 2019Declaration of solvency (6 pages)
5 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
(1 page)
31 December 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
5 November 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
2 January 2018Change of share class name or designation (2 pages)
29 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 December 2017Cessation of Stephen Gary Henry as a person with significant control on 11 December 2017 (1 page)
18 December 2017Registered office address changed from 1 Westmoreland Street Darlington County Durham DL3 0NX to 1 Colmore Square Birmingham B4 6AA on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Steven Stanley Goodfellow as a director on 11 December 2017 (1 page)
18 December 2017Termination of appointment of Steven Stanley Goodfellow as a secretary on 11 December 2017 (1 page)
18 December 2017Appointment of Mr John Frederick Coombes as a director on 11 December 2017 (2 pages)
18 December 2017Termination of appointment of Stephen Gary Henry as a director on 11 December 2017 (1 page)
18 December 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 11 December 2017 (2 pages)
18 December 2017Cessation of Steven Stanley Goodfellow as a person with significant control on 11 December 2017 (1 page)
7 December 2017Satisfaction of charge 1 in full (1 page)
7 December 2017Satisfaction of charge 1 in full (1 page)
22 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
1 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(6 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 December 2014Registered office address changed from 160 North Road Darlington Co Durham DL1 2EJ to 1 Westmoreland Street Darlington County Durham DL3 0NX on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 160 North Road Darlington Co Durham DL1 2EJ to 1 Westmoreland Street Darlington County Durham DL3 0NX on 1 December 2014 (1 page)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(6 pages)
1 December 2014Register inspection address has been changed from 160 North Road Darlington County Durham DL1 2EJ England to 1 Westmoreland Street Darlington County Durham DL3 0NX (1 page)
1 December 2014Registered office address changed from 160 North Road Darlington Co Durham DL1 2EJ to 1 Westmoreland Street Darlington County Durham DL3 0NX on 1 December 2014 (1 page)
1 December 2014Register inspection address has been changed from 160 North Road Darlington County Durham DL1 2EJ England to 1 Westmoreland Street Darlington County Durham DL3 0NX (1 page)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(6 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(6 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(6 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
29 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
19 September 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 4
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 4
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 4
(3 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Stephen Gary Henry on 21 October 2009 (2 pages)
10 December 2009Director's details changed for Stephen Gary Henry on 21 October 2009 (2 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Steven Stanley Goodfellow on 21 October 2009 (2 pages)
10 December 2009Director's details changed for Steven Stanley Goodfellow on 21 October 2009 (2 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 December 2008Return made up to 21/10/08; full list of members (4 pages)
10 December 2008Return made up to 21/10/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 May 2008Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 November 2006Return made up to 21/10/06; full list of members (7 pages)
24 November 2006Return made up to 21/10/06; full list of members (7 pages)
24 July 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
24 July 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
28 October 2005New secretary appointed;new director appointed (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 2005New director appointed (1 page)
28 October 2005Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 2005New director appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed;new director appointed (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)