Company NameDH Machinery Limited
Company StatusDissolved
Company Number07602847
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date31 August 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David Henry Hulme
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMrs Kathryn Margaret Pearson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered AddressWentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

80 at £1David Henry Hulme
80.00%
Ordinary
20 at £1Kathryn Margaret Pearson
20.00%
Ordinary

Financials

Year2014
Net Worth£19,561
Current Liabilities£43,366

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

31 August 2018Final Gazette dissolved following liquidation (1 page)
31 May 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
3 November 2017Liquidators' statement of receipts and payments to 11 February 2017 (11 pages)
3 November 2017Liquidators' statement of receipts and payments to 11 February 2017 (11 pages)
29 February 2016Registered office address changed from 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 29 February 2016 (2 pages)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
25 February 2016Statement of affairs with form 4.19 (6 pages)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Statement of affairs with form 4.19 (6 pages)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
15 February 2016Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW on 15 February 2016 (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
13 March 2014Termination of appointment of Kathryn Pearson as a director (1 page)
13 March 2014Termination of appointment of Kathryn Pearson as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
20 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)