Company NameD. M. Consultants Limited
Company StatusDissolved
Company Number04676685
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Arthur Dixon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(2 days after company formation)
Appointment Duration12 years (closed 24 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hampshire Close
Congleton
Cheshire
CW12 1SF
Director NameColin William Moss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(2 days after company formation)
Appointment Duration12 years (closed 24 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kerridge Close
Middlewich
Cheshire
CW10 0PN
Secretary NameNigel Arthur Dixon
NationalityBritish
StatusClosed
Appointed26 February 2003(2 days after company formation)
Appointment Duration12 years (closed 24 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hampshire Close
Congleton
Cheshire
CW12 1SF
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin William Moss
50.00%
Ordinary
1 at £1Nigel Arthur Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£2,047
Cash£2,772
Current Liabilities£1,442

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
28 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2010Director's details changed for Nigel Arthur Dixon on 24 February 2010 (2 pages)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Colin William Moss on 24 February 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 May 2009Return made up to 24/02/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 June 2008Return made up to 24/02/08; full list of members (4 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 March 2007Return made up to 24/02/07; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2006Return made up to 24/02/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 April 2005Return made up to 24/02/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Return made up to 24/02/04; full list of members (7 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
12 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2003Registered office changed on 12/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
24 February 2003Incorporation (12 pages)