Company NameDMC 211 Ltd
Company StatusDissolved
Company Number08002487
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr David Crane
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleFreelance Investigator
Country of ResidenceEngland
Correspondence AddressFloraville Killerby Cliff
Cayton Bay
Scarborough
North Yorkshire
YO11 3NR
Secretary NameMr David Crane
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFloraville Killerby Cliff
Cayton Bay
Scarborough
North Yorkshire
YO11 3NR

Location

Registered Address15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Crane
100.00%
Ordinary

Financials

Year2014
Net Worth£2,367
Cash£201
Current Liabilities£2,477

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
7 April 2016Secretary's details changed for Mr David Crane on 30 November 2015 (1 page)
7 April 2016Director's details changed for Mr David Crane on 30 November 2015 (2 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Director's details changed for Mr David Crane on 30 November 2015 (2 pages)
7 April 2016Secretary's details changed for Mr David Crane on 30 November 2015 (1 page)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 September 2013Registered office address changed from Ground and First Floor 1200 Century Way Thorpe Business Centre Colton Leeds West Yorkshire LS15 8ZA on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from Ground and First Floor 1200 Century Way Thorpe Business Centre Colton Leeds West Yorkshire LS15 8ZA on 10 September 2013 (2 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2013Registered office address changed from Chapel Farm Harwood Dale Scarborough North Yorkshire YO13 0LB United Kingdom on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Chapel Farm Harwood Dale Scarborough North Yorkshire YO13 0LB United Kingdom on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Chapel Farm Harwood Dale Scarborough North Yorkshire YO13 0LB United Kingdom on 6 January 2013 (1 page)
20 August 2012Registered office address changed from Low Yonder Barn High Street Burniston Scarborough YO13 0HH England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Low Yonder Barn High Street Burniston Scarborough YO13 0HH England on 20 August 2012 (1 page)
22 March 2012Incorporation (25 pages)
22 March 2012Incorporation (25 pages)