DMA FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

DMA FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04523569

Incorporation date

02/09/2002

Size

Full

Contacts

Registered address

Registered address

Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon25/03/2024
Application to strike the company off the register
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Solvency Statement dated 12/03/24
dot icon14/03/2024
Statement by Directors
dot icon14/03/2024
Statement of capital on 2024-03-14
dot icon14/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon15/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon11/08/2022
Termination of appointment of Lucy Jane Ernest as a director on 2022-08-01
dot icon11/08/2022
Termination of appointment of Peter Robert Ellis as a director on 2022-08-01
dot icon23/03/2022
Appointment of Neil Gore as a director on 2022-03-23
dot icon15/02/2022
Full accounts made up to 2021-05-30
dot icon04/11/2021
Current accounting period shortened from 2022-05-30 to 2021-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon25/08/2021
Appointment of Mr Michael Anthony Williams as a director on 2021-08-25
dot icon25/08/2021
Termination of appointment of Emma Marie Woolfrey as a director on 2021-08-25
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Appointment of Lucy Jane Ernest as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Neil James Gore as a secretary on 2021-04-01
dot icon06/04/2021
Appointment of Mr Peter Robert Ellis as a director on 2021-04-01
dot icon06/04/2021
Cessation of Emma Marie Woolfrey as a person with significant control on 2021-04-01
dot icon06/04/2021
Cessation of Neil James Gore as a person with significant control on 2021-04-01
dot icon06/04/2021
Termination of appointment of Neil James Gore as a director on 2021-04-01
dot icon19/03/2021
Director's details changed for Mr Neil James Gore on 2020-12-09
dot icon19/03/2021
Secretary's details changed for Mr Neil James Gore on 2020-12-09
dot icon19/03/2021
Change of details for Mr Neil James Gore as a person with significant control on 2020-12-09
dot icon19/03/2021
Director's details changed for Mrs Emma Marie Ames on 2019-11-11
dot icon19/03/2021
Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-11-11
dot icon17/09/2020
Full accounts made up to 2020-05-30
dot icon17/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon13/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon29/08/2019
Full accounts made up to 2019-05-30
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon10/09/2018
Full accounts made up to 2018-05-30
dot icon09/07/2018
Registered office address changed from 1 Cathedral Court Southernhay East Exeter Devon EX1 1AF to Ground Floor, Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN on 2018-07-09
dot icon27/09/2017
Full accounts made up to 2017-05-30
dot icon14/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon13/07/2017
Secretary's details changed for Mr Neil James Gore on 2017-07-07
dot icon13/07/2017
Director's details changed for Mrs Emma Marie Ames on 2017-07-13
dot icon13/07/2017
Secretary's details changed for Mr Neil James Gore on 2017-07-07
dot icon13/07/2017
Director's details changed for Mr Neil James Gore on 2017-07-07
dot icon13/07/2017
Director's details changed for Mr Neil James Gore on 2017-07-07
dot icon13/07/2017
Change of details for Mr Neil James Gore as a person with significant control on 2017-06-23
dot icon22/09/2016
Satisfaction of charge 1 in full
dot icon14/09/2016
Full accounts made up to 2016-05-30
dot icon07/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon03/02/2016
Current accounting period extended from 2015-12-30 to 2016-05-30
dot icon18/12/2015
Appointment of Mrs Emma Marie Ames as a director on 2015-12-04
dot icon18/12/2015
Termination of appointment of David Joseph Mayo as a director on 2015-12-04
dot icon29/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon22/09/2015
Statement of capital following an allotment of shares on 2013-05-13
dot icon10/06/2015
Full accounts made up to 2014-12-30
dot icon30/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-30
dot icon17/10/2013
Appointment of Mr Neil James Gore as a secretary
dot icon17/10/2013
Appointment of Mr Neil James Gore as a director
dot icon17/10/2013
Termination of appointment of Timothy Ames as a secretary
dot icon17/10/2013
Termination of appointment of Timothy Ames as a director
dot icon30/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon23/04/2013
Full accounts made up to 2012-12-30
dot icon30/10/2012
Current accounting period shortened from 2013-02-28 to 2012-12-30
dot icon26/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2012-02-28
dot icon05/10/2011
Full accounts made up to 2011-02-28
dot icon30/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon08/09/2010
Director's details changed for Timothy Ames on 2010-08-06
dot icon08/09/2010
Director's details changed for David Joseph Mayo on 2010-09-02
dot icon08/09/2010
Secretary's details changed for Timothy Ames on 2010-08-06
dot icon13/08/2010
Registered office address changed from C/O Cathedral Financial Management Limited Southernhay Court Southernhay Gardens Exeter Devon EX1 1NX on 2010-08-13
dot icon21/04/2010
Miscellaneous
dot icon21/04/2010
Appointment of Timothy Ames as a secretary
dot icon16/04/2010
Resolutions
dot icon16/04/2010
Resolutions
dot icon16/04/2010
Resolutions
dot icon15/04/2010
Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH on 2010-04-15
dot icon15/04/2010
Termination of appointment of Kathryn Mayo as a secretary
dot icon15/04/2010
Termination of appointment of Kathryn Mayo as a director
dot icon15/04/2010
Appointment of Timothy Ames as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/09/2009
Return made up to 02/09/09; full list of members
dot icon18/09/2009
Director's change of particulars / david mayo / 01/09/2009
dot icon18/09/2009
Director and secretary's change of particulars / kathryn mayo / 01/09/2009
dot icon19/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/11/2008
Amended accounts made up to 2008-02-29
dot icon24/09/2008
Return made up to 02/09/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/09/2007
Return made up to 02/09/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/12/2006
Full accounts made up to 2006-02-28
dot icon18/09/2006
Return made up to 02/09/06; full list of members
dot icon01/09/2005
Return made up to 02/09/05; full list of members
dot icon19/08/2005
Secretary's particulars changed;director's particulars changed
dot icon19/08/2005
Secretary's particulars changed;director's particulars changed
dot icon19/08/2005
Director's particulars changed
dot icon14/06/2005
Accounts for a small company made up to 2005-02-28
dot icon08/09/2004
Return made up to 02/09/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2004-02-29
dot icon19/11/2003
Accounting reference date extended from 30/09/03 to 28/02/04
dot icon15/10/2003
Return made up to 02/09/03; full list of members
dot icon06/03/2003
Particulars of mortgage/charge
dot icon07/12/2002
Ad 28/11/02--------- £ si 14900@1=14900 £ ic 100/15000
dot icon16/11/2002
Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/09/2002
New secretary appointed;new director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon02/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael Anthony
Director
25/08/2021 - Present
15
Ernest, Lucy Jane
Director
01/04/2021 - 01/08/2022
8
Ellis, Peter Robert
Director
01/04/2021 - 01/08/2022
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DMA FINANCIAL PLANNING LIMITED

DMA FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 02/09/2002 with the registered office located at Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMA FINANCIAL PLANNING LIMITED?

toggle

DMA FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 02/09/2002 and dissolved on 18/06/2024.

Where is DMA FINANCIAL PLANNING LIMITED located?

toggle

DMA FINANCIAL PLANNING LIMITED is registered at Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN.

What does DMA FINANCIAL PLANNING LIMITED do?

toggle

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

What is the latest filing for DMA FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.