Company NameDMC Restaurant Ltd
Company StatusDissolved
Company Number06583872
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date4 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael John Morley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Baroness Drive
Denton Burn
Newcastle Upon Tyne
NE15 7AT
Director NameMr Craig Potts
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleRestaurant Manager
Correspondence Address69 Lonsdale Court
West Jesmond Jesmond
Newcastle Upon Tyne
NE2 3HF
Secretary NameMr Michael John Morley
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Baroness Drive
Denton Burn
Newcastle Upon Tyne
NE15 7AT

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth-£410,292
Cash£4,077
Current Liabilities£114,712

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
4 February 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
20 May 2015Liquidators statement of receipts and payments to 13 March 2015 (15 pages)
20 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (15 pages)
20 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (15 pages)
19 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 March 2014Registered office address changed from 19-21 Queen Street Newcastle upon Tyne NE1 3UG on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from 19-21 Queen Street Newcastle upon Tyne NE1 3UG on 19 March 2014 (2 pages)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Termination of appointment of Michael Morley as a secretary (1 page)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 March 2014Statement of affairs with form 4.19 (8 pages)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 March 2014Statement of affairs with form 4.19 (8 pages)
18 March 2014Termination of appointment of Michael Morley as a secretary (1 page)
18 March 2014Termination of appointment of Michael Morley as a director (1 page)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Termination of appointment of Michael Morley as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 200
(4 pages)
14 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 200
(4 pages)
14 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 200
(4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
15 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 June 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
18 June 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
19 May 2009Return made up to 02/05/09; full list of members (4 pages)
19 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from 21 baroness drive denton burn newcastle upon tyne NE15 7AT (1 page)
8 October 2008Registered office changed on 08/10/2008 from 21 baroness drive denton burn newcastle upon tyne NE15 7AT (1 page)
3 June 2008Appointment terminated director craig potts (1 page)
3 June 2008Appointment terminated director craig potts (1 page)
2 May 2008Incorporation (13 pages)
2 May 2008Incorporation (13 pages)