DMS NORTHERN LIMITED

Register to unlock more data on OkredoRegister

DMS NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07172496

Incorporation date

01/03/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dunston House, Dunston Road, Chesterfield S41 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon30/11/2022
Final Gazette dissolved following liquidation
dot icon31/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2022
Liquidators' statement of receipts and payments to 2022-05-07
dot icon07/08/2021
Liquidators' statement of receipts and payments to 2021-05-07
dot icon17/07/2020
Liquidators' statement of receipts and payments to 2020-05-07
dot icon15/07/2019
Liquidators' statement of receipts and payments to 2019-05-07
dot icon10/04/2019
Registered office address changed from Restart Business Turnaround and Insolvency Limited 18 Bridge Business Centre Beresford Way Chesterfield S41 9FG to Dunston House Dunston Road Chesterfield S41 9QD on 2019-04-10
dot icon05/07/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/06/2018
Resolutions
dot icon28/05/2018
Statement of affairs
dot icon28/05/2018
Appointment of a voluntary liquidator
dot icon21/05/2018
Registered office address changed from Suite 16, Whitfield Court St Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to Restart Business Turnaround and Insolvency Limited 18 Bridge Business Centre Beresford Way Chesterfield S41 9FG on 2018-05-21
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Resolutions
dot icon12/03/2018
Change of share class name or designation
dot icon12/03/2018
Statement of company's objects
dot icon12/03/2018
Notification of Robert Leslie Hewitt as a person with significant control on 2018-01-11
dot icon12/03/2018
Notification of Douglas Harry Winham as a person with significant control on 2018-01-11
dot icon12/03/2018
Cessation of Peter Fowle as a person with significant control on 2018-01-11
dot icon26/10/2017
Registered office address changed from Park Works Sunderland Road Felling Gateshead Tyne and Wear NE10 9LR to Suite 16, Whitfield Court St Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 2017-10-26
dot icon13/09/2017
Director's details changed for Mr Douglas Harry Winham on 2017-09-05
dot icon20/06/2017
Change of share class name or designation
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Statement of company's objects
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon16/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/01/2017
Director's details changed for Mr Douglas Harry Winham on 2017-01-17
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Peter Fowle as a director
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon28/02/2014
Director's details changed for Robert Leslie Hewitt on 2014-02-18
dot icon18/06/2013
Director's details changed for Mr Douglas Harry Winham on 2013-06-10
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2011
Appointment of Mr Douglas Harry Winham as a director
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/04/2011
Previous accounting period shortened from 2011-07-31 to 2010-07-31
dot icon03/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/03/2011
Director's details changed for Mr Peter Fowle on 2011-03-01
dot icon03/03/2011
Director's details changed for Robert Leslie Hewitt on 2011-03-01
dot icon19/03/2010
Current accounting period extended from 2011-03-31 to 2011-07-31
dot icon18/03/2010
Appointment of Robert Leslie Hewitt as a director
dot icon01/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2016
dot iconLast change occurred
31/07/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2016
dot iconNext account date
31/07/2017
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 DMS NORTHERN LIMITED

DMS NORTHERN LIMITED is an(a) Dissolved company incorporated on 01/03/2010 with the registered office located at Dunston House, Dunston Road, Chesterfield S41 9QD. There is currently no 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 DMS NORTHERN LIMITED?

toggle

DMS NORTHERN LIMITED is currently Dissolved. It was registered on 01/03/2010 and dissolved on 30/11/2022.

Where is DMS NORTHERN LIMITED located?

toggle

DMS NORTHERN LIMITED is registered at Dunston House, Dunston Road, Chesterfield S41 9QD.

What does DMS NORTHERN LIMITED do?

toggle

DMS NORTHERN LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for DMS NORTHERN LIMITED?

toggle

The latest filing was on 30/11/2022: Final Gazette dissolved following liquidation.