Wirral
Merseyside
CH47 6BB
Wales
Director Name | Mr David James Williams |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dovepoint Road Wirral Merseyside CH47 6BB Wales |
Secretary Name | David Williams |
---|---|
Status | Closed |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Dovepoint Road Wirral Merseyside CH47 6BB Wales |
Website | dmk-uk.com |
---|
Registered Address | 5 Ravells Yard Dm Logistic Solutions, Carr Lane Hoylake Wirral CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
50 at £1 | David Williams 50.00% Ordinary A |
---|---|
50 at £1 | Matthew Goodwin 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,972 |
Cash | £22,891 |
Current Liabilities | £19,919 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Registered office address changed from 48 Dovepoint Road Wirral Merseyside CH47 6BB to 5 Ravells Yard Dm Logistic Solutions, Carr Lane Hoylake Wirral CH47 4AZ on 17 August 2016 (1 page) |
17 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 July 2014 | Registered office address changed from Unit 11 Links Business Park Carr Lane Hoylake Cheshire CH47 4AZ England on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mr Matthew Paul Goodwin on 1 March 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Matthew Paul Goodwin on 1 March 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr David James Williams on 1 March 2014 (2 pages) |
4 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from Unit 11 Links Business Park Carr Lane Hoylake Cheshire CH47 4AZ England on 4 July 2014 (1 page) |
4 July 2014 | Director's details changed for Mr David James Williams on 1 March 2014 (2 pages) |
4 July 2014 | Secretary's details changed for David Williams on 1 March 2014 (1 page) |
4 July 2014 | Secretary's details changed for David Williams on 1 March 2014 (1 page) |
21 August 2013 | Director's details changed for Mr Matthew Paul Goodwin on 1 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Matthew Paul Goodwin on 1 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Matthew Goodwin on 21 August 2013 (2 pages) |
9 May 2013 | Incorporation (23 pages) |