Company NameDM & Jw Limited
Company StatusDissolved
Company Number07474800
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date20 May 2014 (9 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Paul Panayi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthews Friary 83 Wilmslow Road
Handforth
Cheshire
SK9 3EN
Director NameMr Daniel Matthews
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134a Outwood Road Heald Green
Cheadle
SK8 3LU
Director NameMr James Dean Waddington
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Manor Lane
Shipley
BD18 3RR

Location

Registered AddressMatthews Friary
83 Wilmslow Road
Handforth
Cheshire
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at £1Daniel Matthews
50.00%
Ordinary
50 at £1James Waddington
50.00%
Ordinary

Financials

Year2014
Net Worth£7,856
Cash£206
Current Liabilities£12,706

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
28 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Appointment of Mr Paul Panayi as a director (2 pages)
31 October 2012Appointment of Mr Paul Panayi as a director (2 pages)
31 October 2012Termination of appointment of James Waddington as a director (1 page)
31 October 2012Termination of appointment of James Waddington as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Termination of appointment of Daniel Matthews as a director (1 page)
31 October 2012Termination of appointment of Daniel Matthews as a director (1 page)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from 134a Outwood Road Heald Green Cheadle SK8 3LU England on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 134a Outwood Road Heald Green Cheadle SK8 3LU England on 16 February 2012 (2 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)