Company NameDMD Parking Ltd
Company StatusDissolved
Company Number07448893
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Philip David Howard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Farm Styal Road
Manchester
M22 5YA
Director NameMrs Jayne Noden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Farm Styal Road
Manchester
M22 5YA
Director NameMr Dominic Dunne
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Neil Ellis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(8 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary Farm Styal Road
Manchester
M22 5YA

Location

Registered AddressBoundary Farm
Styal Road
Manchester
M22 5YA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jayne Noden
66.67%
Ordinary
1 at £1Philp Howard
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,900
Current Liabilities£3,900

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
25 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 3
(3 pages)
25 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 3
(3 pages)
7 September 2011Termination of appointment of Neil Ellis as a director (1 page)
7 September 2011Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 7 September 2011 (1 page)
7 September 2011Termination of appointment of Neil Ellis as a director on 25 July 2011 (1 page)
7 September 2011Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 7 September 2011 (1 page)
7 September 2011Appointment of Mrs Jayne Noden as a director (2 pages)
7 September 2011Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 7 September 2011 (1 page)
7 September 2011Appointment of Mr Philip David Howard as a director (2 pages)
7 September 2011Appointment of Mrs Jayne Noden as a director on 1 August 2011 (2 pages)
7 September 2011Appointment of Mr Philip David Howard as a director on 1 August 2011 (2 pages)
26 July 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 3
(3 pages)
26 July 2011Termination of appointment of Dominic Dunne as a director (1 page)
26 July 2011Appointment of Mr Neil Ellis as a director (2 pages)
26 July 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 3
(3 pages)
26 July 2011Termination of appointment of Dominic Dunne as a director (1 page)
26 July 2011Appointment of Mr Neil Ellis as a director (2 pages)
1 February 2011Appointment of Mr Dominic Dunne as a director (2 pages)
1 February 2011Appointment of Mr Dominic Dunne as a director (2 pages)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 November 2010Incorporation (20 pages)
23 November 2010Incorporation (20 pages)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)