Company NameDJM Retail Support Services Limited
Company StatusDissolved
Company Number03760493
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameElizabeth Bennett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 23 September 2003)
RoleDesigner
Correspondence AddressHungerford Villas
147 Crewe Road
Sandbach
Cheshire
CW11 4PA
Director NameCheryl Booth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 23 September 2003)
RolePrimary School Teacher
Correspondence Address17 Oak Meadow
Weaverham
Northwich
Cheshire
CW8 3AX
Director NameAnn Cookson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 23 September 2003)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressNilgiri
Clive Lane
Winsford
Cheshire
CW7 3NU
Secretary NameCheryl Booth
NationalityBritish
StatusClosed
Appointed17 May 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 23 September 2003)
RolePrimary School Teacher
Correspondence Address17 Oak Meadow
Weaverham
Northwich
Cheshire
CW8 3AX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£956
Cash£204
Current Liabilities£250

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
31 May 2002Return made up to 28/04/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2001Return made up to 28/04/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 July 2000 (16 pages)
31 August 2000Registered office changed on 31/08/00 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
15 May 2000Return made up to 28/04/00; full list of members (7 pages)
7 March 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
28 June 1999Ad 28/04/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
28 April 1999Incorporation (14 pages)