DHM FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DHM FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03384021

Incorporation date

09/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

8a Shottery Brook Business Park, Timothy Bridge Road, Stratford Upon Avon, Warwickshire CV37 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1997)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon27/10/2014
Application to strike the company off the register
dot icon03/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon17/06/2013
Director's details changed for Mr Nigel Anthony Foster on 2013-03-08
dot icon17/06/2013
Secretary's details changed for Mr Nigel Anthony Foster on 2013-03-08
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mr Jonathan Renny Bingham on 2011-01-14
dot icon30/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon01/07/2010
Director's details changed for Jonathan Renny Bingham on 2010-01-15
dot icon26/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/09/2009
Capitals not rolled up
dot icon22/09/2009
Statement of rights attached to allotted shares
dot icon22/09/2009
Nc inc already adjusted 09/04/09
dot icon22/09/2009
Resolutions
dot icon02/07/2009
Return made up to 10/06/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 10/06/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/06/2007
Return made up to 10/06/07; full list of members
dot icon19/01/2007
Full accounts made up to 2006-04-30
dot icon18/07/2006
Return made up to 10/06/06; full list of members
dot icon22/06/2006
Director resigned
dot icon14/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon19/06/2005
Return made up to 10/06/05; full list of members
dot icon27/02/2005
New director appointed
dot icon04/01/2005
Registered office changed on 05/01/05 from: arlington house 15 st augustines road birmingham west midlands B16 9JU
dot icon21/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon09/06/2004
Auditor's resignation
dot icon06/06/2004
Return made up to 10/06/04; full list of members
dot icon15/09/2003
Group of companies' accounts made up to 2003-04-30
dot icon01/06/2003
Return made up to 10/06/03; full list of members
dot icon29/08/2002
Full accounts made up to 2002-04-30
dot icon30/07/2002
Ad 01/11/01--------- £ si 10000@1
dot icon09/06/2002
Return made up to 10/06/02; full list of members
dot icon30/09/2001
Full accounts made up to 2001-04-30
dot icon14/06/2001
Return made up to 10/06/01; full list of members
dot icon07/05/2001
New director appointed
dot icon20/08/2000
Auditor's resignation
dot icon20/08/2000
Full accounts made up to 2000-04-30
dot icon13/06/2000
Return made up to 10/06/00; full list of members
dot icon23/09/1999
Registered office changed on 24/09/99 from: norfolk house smallbrook queensway birmingham west midlands B5 4LJ
dot icon12/09/1999
Full accounts made up to 1999-04-30
dot icon06/06/1999
Return made up to 10/06/99; no change of members
dot icon19/10/1998
Full accounts made up to 1998-04-30
dot icon10/06/1998
Return made up to 10/06/98; full list of members
dot icon31/01/1998
Registered office changed on 01/02/98 from: 42-44 waterloo street birmingham B2 5QN
dot icon09/09/1997
Memorandum and Articles of Association
dot icon09/09/1997
Resolutions
dot icon12/07/1997
Ad 30/06/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/07/1997
Resolutions
dot icon12/07/1997
Resolutions
dot icon12/07/1997
Resolutions
dot icon12/07/1997
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon12/07/1997
£ nc 100/100000 30/06/97
dot icon21/06/1997
Secretary resigned
dot icon21/06/1997
Director resigned
dot icon21/06/1997
New director appointed
dot icon21/06/1997
New secretary appointed;new director appointed
dot icon16/06/1997
Certificate of change of name
dot icon09/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Paul Graham
Director
01/03/2005 - 08/05/2006
8
Foster, Nigel Anthony
Director
16/06/1997 - Present
10
Hackett, Kathryn
Secretary
10/06/1997 - 16/06/1997
-
Foster, Nigel Anthony
Secretary
16/06/1997 - Present
-
Mcgiveron, Adam Thomas
Director
10/06/1997 - 16/06/1997
31

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 DHM FINANCIAL SERVICES LIMITED

DHM FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 09/06/1997 with the registered office located at 8a Shottery Brook Business Park, Timothy Bridge Road, Stratford Upon Avon, Warwickshire CV37 9NR. There are currently 3 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 DHM FINANCIAL SERVICES LIMITED?

toggle

DHM FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 09/06/1997 and dissolved on 23/02/2015.

Where is DHM FINANCIAL SERVICES LIMITED located?

toggle

DHM FINANCIAL SERVICES LIMITED is registered at 8a Shottery Brook Business Park, Timothy Bridge Road, Stratford Upon Avon, Warwickshire CV37 9NR.

What does DHM FINANCIAL SERVICES LIMITED do?

toggle

DHM FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DHM FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.