DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01044349

Incorporation date

01/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mills & Reeve, 54 Hagley Road, Birmingham B16 8PECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1983)
dot icon07/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2011
First Gazette notice for voluntary strike-off
dot icon10/02/2011
Application to strike the company off the register
dot icon22/01/2008
Court order
dot icon06/08/2004
Dissolved
dot icon06/05/2004
Return of final meeting in a members' voluntary winding up
dot icon06/05/2004
Liquidators' statement of receipts and payments
dot icon01/05/2003
Declaration of solvency
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Appointment of a voluntary liquidator
dot icon21/03/2003
Return made up to 26/02/03; full list of members
dot icon26/02/2003
Return made up to 26/02/02; full list of members
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Registered office changed on 26/02/03
dot icon26/02/2003
Location of register of members address changed
dot icon14/01/2003
Registered office changed on 14/01/03 from: c/o mille & reeve 54 hagley road birmingham B16 8PE
dot icon18/11/2002
Accounts for a small company made up to 2002-04-30
dot icon18/01/2002
Registered office changed on 18/01/02 from: midland house 132 hagley road birmingham B16 9NN
dot icon14/01/2002
Full accounts made up to 2001-04-30
dot icon28/03/2001
Return made up to 26/02/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon24/01/2001
Location of register of members
dot icon29/12/2000
Registered office changed on 29/12/00 from: the harford centre hall road norwich norfolk NR4 6DG
dot icon14/12/2000
Certificate of change of name
dot icon24/05/2000
Director resigned
dot icon08/03/2000
Return made up to 26/02/00; full list of members
dot icon08/03/2000
Registered office changed on 08/03/00
dot icon08/03/2000
Location of register of members address changed
dot icon27/01/2000
Director resigned
dot icon21/12/1999
Full group accounts made up to 1999-04-30
dot icon15/12/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon16/10/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Director resigned
dot icon19/05/1999
Director resigned
dot icon16/05/1999
Registered office changed on 16/05/99 from: king street house 15 upper king street norwich norfolk NR3 1RB
dot icon07/04/1999
Registered office changed on 07/04/99 from: 7 queen street norwich norfolk NR2 4ST
dot icon26/03/1999
Return made up to 26/02/99; full list of members
dot icon02/03/1999
Full group accounts made up to 1998-04-30
dot icon12/01/1999
Director resigned
dot icon31/05/1998
New director appointed
dot icon24/05/1998
New secretary appointed
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Secretary resigned
dot icon11/04/1998
Director resigned
dot icon31/03/1998
Return made up to 26/02/98; no change of members
dot icon03/03/1998
Full group accounts made up to 1997-04-30
dot icon25/07/1997
New director appointed
dot icon25/07/1997
Secretary resigned
dot icon25/07/1997
New secretary appointed
dot icon22/07/1997
Particulars of mortgage/charge
dot icon12/06/1997
New director appointed
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
New secretary appointed
dot icon15/04/1997
Return made up to 26/02/97; full list of members
dot icon08/04/1997
Particulars of mortgage/charge
dot icon09/01/1997
Full group accounts made up to 1996-04-30
dot icon13/05/1996
Director resigned
dot icon27/03/1996
Return made up to 26/02/96; no change of members
dot icon27/03/1996
Director's particulars changed
dot icon15/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
New director appointed
dot icon24/10/1995
Memorandum and Articles of Association
dot icon06/10/1995
Resolutions
dot icon08/09/1995
Full group accounts made up to 1995-04-30
dot icon06/06/1995
Particulars of mortgage/charge
dot icon24/03/1995
Return made up to 26/02/95; no change of members
dot icon27/02/1995
Full group accounts made up to 1994-04-30
dot icon04/02/1995
New director appointed
dot icon04/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned
dot icon08/11/1994
Director resigned
dot icon08/11/1994
New director appointed
dot icon04/08/1994
New director appointed
dot icon04/08/1994
Director resigned
dot icon30/03/1994
Return made up to 26/02/94; full list of members
dot icon30/03/1994
Location of register of members address changed
dot icon03/03/1994
Full group accounts made up to 1993-04-30
dot icon10/02/1994
Registered office changed on 10/02/94 from: harfreys industrial estate harfrey's road gt. Yarmouth norfolk NR31 0LS
dot icon04/02/1994
New director appointed
dot icon27/01/1994
Particulars of mortgage/charge
dot icon16/02/1993
Return made up to 26/02/93; full list of members
dot icon16/02/1993
Full group accounts made up to 1992-04-30
dot icon02/03/1992
Accounts for a medium company made up to 1991-04-30
dot icon26/02/1992
Return made up to 26/02/92; no change of members
dot icon26/02/1992
Registered office changed on 26/02/92
dot icon22/01/1992
Memorandum and Articles of Association
dot icon09/01/1992
Resolutions
dot icon09/10/1991
Particulars of mortgage/charge
dot icon25/04/1991
Return made up to 26/02/91; no change of members
dot icon10/04/1991
Auditor's resignation
dot icon27/02/1991
Accounts for a medium company made up to 1990-04-30
dot icon02/03/1990
Accounts for a medium company made up to 1989-04-30
dot icon02/03/1990
Return made up to 26/02/90; full list of members
dot icon28/04/1989
Accounts for a medium company made up to 1988-04-30
dot icon28/04/1989
Return made up to 17/04/89; full list of members
dot icon18/11/1988
New director appointed
dot icon12/07/1988
Memorandum and Articles of Association
dot icon12/07/1988
Resolutions
dot icon18/05/1988
Return made up to 22/03/88; full list of members
dot icon18/05/1988
Accounts for a medium company made up to 1987-04-30
dot icon06/05/1987
Accounts for a medium company made up to 1986-04-30
dot icon06/05/1987
Return made up to 30/04/87; full list of members
dot icon08/04/1987
Director resigned
dot icon02/07/1986
Accounts for a medium company made up to 1985-04-30
dot icon01/07/1986
Return made up to 20/05/86; full list of members
dot icon11/04/1983
Accounts made up to 1982-04-30

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Stuart Clive
Director
01/05/1998 - 04/01/2000
10
Duffy, Mark Anthony
Director
31/10/1994 - Present
23
Perry, John
Secretary
07/05/1998 - 31/10/1999
-
Catchpole, Peter Brian
Secretary
30/01/1995 - 11/04/1997
-
Lundean, David John
Secretary
01/11/1999 - Present
6

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 DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED

DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 01/03/1972 with the registered office located at C/O Mills & Reeve, 54 Hagley Road, Birmingham B16 8PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED?

toggle

DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED is currently Dissolved. It was registered on 01/03/1972 and dissolved on 07/06/2011.

Where is DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED located?

toggle

DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED is registered at C/O Mills & Reeve, 54 Hagley Road, Birmingham B16 8PE.

What does DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED do?

toggle

DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED operates in the Extraction of crude petroleum and natural gas (11.10 - SIC 2003) sector.

What is the latest filing for DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED?

toggle

The latest filing was on 07/06/2011: Final Gazette dissolved via voluntary strike-off.