Company NameDMC Systems Limited
Company StatusDissolved
Company Number03765259
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Pamela Davies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybrook 2 Poplar Farm Close
Saughall Massie Village
Wirral
CH46 5NZ
Wales
Secretary NameMr Geoffrey Davies
NationalityBritish
StatusClosed
Appointed23 February 2004(4 years, 9 months after company formation)
Appointment Duration6 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybrook 2 Poplar Farm Close
Saughall Massie Village
Wirral Merseyside
CH46 5NZ
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJudith Maybury
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cavendish Road
Ellesmere Park Eccles
Manchester
M30 9EE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnne Francis Harrington
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressVillage House 124 Ford Road
Wirral
Merseyside
CH49 0TQ
Wales
Secretary NameMr John Maybury
NationalityBritish
StatusResigned
Appointed30 December 1999(7 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9EE

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£7,359
Current Liabilities£7,361

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New secretary appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: the village house 124 ford road wirral merseyside CH49 0TQ (1 page)
23 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 June 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Secretary resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
11 May 1999Ad 05/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 1999Incorporation (10 pages)