D. M. N. ROAD SERVICES LIMITED

Register to unlock more data on OkredoRegister

D. M. N. ROAD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04881086

Incorporation date

28/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon05/02/2016
Final Gazette dissolved following liquidation
dot icon05/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2015
Resolutions
dot icon04/11/2015
Statement of affairs
dot icon27/10/2014
Liquidators' statement of receipts and payments to 2014-08-10
dot icon17/11/2013
Appointment of a voluntary liquidator
dot icon31/10/2013
Insolvency court order
dot icon31/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-08-10
dot icon22/08/2011
Appointment of a voluntary liquidator
dot icon22/08/2011
Statement of affairs with form 4.19
dot icon27/07/2011
Registered office address changed from Hollyfarm Industrial Estate Old Alcester Road Portway Birmingham B48 7HX on 2011-07-28
dot icon20/07/2011
Termination of appointment of a secretary
dot icon20/07/2011
Termination of appointment of Jon Swasbrook as a director
dot icon09/03/2011
Termination of appointment of Christopher Moran as a director
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/05/2010
Registered office address changed from Unit 5 Birch Cross Business Centre Broad Lane Tanworth in Arden Solihull B94 5DN on 2010-05-27
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2009
Return made up to 27/08/09; full list of members
dot icon13/08/2009
Appointment terminated director diane firth
dot icon13/08/2009
Appointment terminated director roger firth
dot icon21/06/2009
Director appointed christopher thomas moran
dot icon21/06/2009
Director appointed jon barry swasbrook
dot icon22/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/10/2008
Return made up to 27/08/08; full list of members
dot icon04/08/2008
Registered office changed on 05/08/2008 from 6 lynbrook close hollywood birmingham west midlands B47 5PU
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/12/2007
New director appointed
dot icon30/10/2007
Return made up to 27/08/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/01/2007
Return made up to 27/08/06; full list of members
dot icon30/11/2006
Particulars of mortgage/charge
dot icon20/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 27/08/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/04/2005
Particulars of mortgage/charge
dot icon21/09/2004
New secretary appointed;new director appointed
dot icon21/09/2004
Secretary resigned
dot icon07/09/2004
Return made up to 27/08/04; full list of members
dot icon16/09/2003
New secretary appointed
dot icon13/09/2003
Ad 02/09/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/09/2003
New director appointed
dot icon13/09/2003
Registered office changed on 14/09/03 from: 8 bore street lichfield staffordshire WS13 6LL
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Registered office changed on 05/09/03 from: regent house 316 beulah hill london SE19 3HF
dot icon28/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
28/08/2003 - 28/08/2003
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
28/08/2003 - 28/08/2003
5153
Sanders, Neil Peter
Secretary
05/09/2004 - Present
-
Firth, Roger
Secretary
28/08/2003 - 05/09/2004
-
Swasbrook, Jon Barry
Director
07/06/2009 - 05/06/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. M. N. ROAD SERVICES LIMITED

D. M. N. ROAD SERVICES LIMITED is an(a) Dissolved company incorporated on 28/08/2003 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B2 5AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. M. N. ROAD SERVICES LIMITED?

toggle

D. M. N. ROAD SERVICES LIMITED is currently Dissolved. It was registered on 28/08/2003 and dissolved on 05/02/2016.

Where is D. M. N. ROAD SERVICES LIMITED located?

toggle

D. M. N. ROAD SERVICES LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B2 5AF.

What does D. M. N. ROAD SERVICES LIMITED do?

toggle

D. M. N. ROAD SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for D. M. N. ROAD SERVICES LIMITED?

toggle

The latest filing was on 05/02/2016: Final Gazette dissolved following liquidation.