DMD (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DMD (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02480507

Incorporation date

12/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lennox House, Spa Road, Gloucester, Gloucestershire GL1 1XDCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon30/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2011
First Gazette notice for compulsory strike-off
dot icon06/08/2010
Compulsory strike-off action has been suspended
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon10/03/2010
Notice of ceasing to act as receiver or manager
dot icon04/01/2010
Receiver's abstract of receipts and payments to 2009-12-31
dot icon01/11/2009
Notice of appointment of receiver or manager
dot icon01/11/2009
Notice of ceasing to act as receiver or manager
dot icon23/03/2009
Receiver's abstract of receipts and payments to 2009-02-27
dot icon22/04/2008
Receiver's abstract of receipts and payments to 2009-02-27
dot icon19/03/2007
Receiver's abstract of receipts and payments
dot icon02/04/2006
Receiver's abstract of receipts and payments
dot icon02/04/2006
Registered office changed on 03/04/06 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT
dot icon04/05/2005
Receiver's abstract of receipts and payments
dot icon21/04/2004
Receiver's abstract of receipts and payments
dot icon28/05/2003
Receiver's abstract of receipts and payments
dot icon19/03/2002
Receiver's abstract of receipts and payments
dot icon13/06/2001
Registered office changed on 14/06/01 from: prennau house,copse walk cardiff gate business park cardiff CF23 8BB
dot icon22/04/2001
Receiver's abstract of receipts and payments
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Secretary resigned;director resigned
dot icon25/05/2000
Miscellaneous
dot icon25/05/2000
Administrative Receiver's report
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon06/03/2000
Appointment of receiver/manager
dot icon01/12/1999
Registered office changed on 02/12/99 from: phoenix estate caerphilly road cardiff, CF4 4HX
dot icon24/04/1999
Full group accounts made up to 1998-09-30
dot icon19/04/1999
Return made up to 19/03/99; full list of members
dot icon07/04/1998
Full group accounts made up to 1997-09-30
dot icon24/03/1998
Return made up to 19/03/98; full list of members
dot icon06/08/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon22/04/1997
Particulars of mortgage/charge
dot icon17/04/1997
Full group accounts made up to 1996-09-30
dot icon13/04/1997
Return made up to 19/03/97; no change of members
dot icon09/06/1996
Full group accounts made up to 1995-09-30
dot icon19/03/1996
Return made up to 19/03/96; full list of members
dot icon09/04/1995
Full group accounts made up to 1994-09-30
dot icon09/04/1995
Return made up to 19/03/95; no change of members
dot icon16/03/1994
Full group accounts made up to 1993-09-30
dot icon15/03/1994
Return made up to 19/03/94; no change of members
dot icon17/03/1993
New secretary appointed
dot icon17/03/1993
Return made up to 19/03/93; full list of members
dot icon17/03/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon25/01/1993
Full group accounts made up to 1992-09-30
dot icon02/09/1992
Full group accounts made up to 1992-03-31
dot icon13/07/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Div 04/04/92
dot icon19/03/1992
New secretary appointed;director resigned;new director appointed
dot icon19/03/1992
Return made up to 19/03/92; no change of members
dot icon19/03/1992
Secretary resigned;director resigned
dot icon10/09/1991
Full group accounts made up to 1991-03-31
dot icon22/04/1991
Return made up to 19/03/91; full list of members
dot icon13/05/1990
Ad 12/04/90--------- £ si 1@1=1 £ ic 150000/150001
dot icon13/05/1990
New director appointed
dot icon08/05/1990
Ad 30/03/90--------- £ si 149998@1=149998 £ ic 2/150000
dot icon19/04/1990
Memorandum and Articles of Association
dot icon19/04/1990
Declaration of assistance for shares acquisition
dot icon19/04/1990
S-div 30/03/90
dot icon19/04/1990
Resolutions
dot icon19/04/1990
Resolutions
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon17/04/1990
Memorandum and Articles of Association
dot icon08/04/1990
Certificate of change of name
dot icon04/04/1990
Secretary resigned;new secretary appointed
dot icon04/04/1990
Director resigned;new director appointed
dot icon04/04/1990
Registered office changed on 05/04/90 from: 2 batches street london N1 6UB
dot icon26/03/1990
Resolutions
dot icon26/03/1990
Resolutions
dot icon26/03/1990
£ nc 1000/1000000 22/03/90
dot icon12/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worrall, John Robert
Director
01/06/1997 - 16/06/2000
11

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 DMD (HOLDINGS) LIMITED

DMD (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 12/03/1990 with the registered office located at Lennox House, Spa Road, Gloucester, Gloucestershire GL1 1XD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DMD (HOLDINGS) LIMITED?

toggle

DMD (HOLDINGS) LIMITED is currently Dissolved. It was registered on 12/03/1990 and dissolved on 30/05/2011.

Where is DMD (HOLDINGS) LIMITED located?

toggle

DMD (HOLDINGS) LIMITED is registered at Lennox House, Spa Road, Gloucester, Gloucestershire GL1 1XD.

What does DMD (HOLDINGS) LIMITED do?

toggle

DMD (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DMD (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/05/2011: Final Gazette dissolved via compulsory strike-off.