Company NameDMCL Limited
DirectorKelvin Doyle
Company StatusActive
Company Number02691508
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kelvin Doyle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 High Street High Street
Uxbridge
Middlesex
UB8 1JT
Director NameValerie Maclaine
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration1 year, 7 months (resigned 17 October 1993)
RoleLegal Assistant
Correspondence Address15 Wantz Road
Maldon
Essex
CM9 7DB
Director NameClaire Rollo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration1 year, 7 months (resigned 17 October 1993)
RoleArticled Clerk
Correspondence AddressFlat 14 St Andrews Mansions
London
W14 9SU
Secretary NameValerie Maclaine
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration1 year, 7 months (resigned 17 October 1993)
RoleCompany Director
Correspondence Address15 Wantz Road
Maldon
Essex
CM9 7DB
Director NameIan Doyle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address74 Exmouth Road
South Ruislip
Middlesex
HA4 0UG
Secretary NameIan Doyle
NationalityBritish
StatusResigned
Appointed17 October 1993(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address74 Exmouth Road
South Ruislip
Middlesex
HA4 0UG
Secretary NameMs Judith Debra Harris
NationalityBritish
StatusResigned
Appointed22 September 1994(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Fortismere Avenue
London
N10 3BN
Secretary NameStanley Herbert Munson
NationalityBritish
StatusResigned
Appointed07 March 1995(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWebsters Farm High Street
Glinton
Peterborough
Cambridgeshire
PE6 7LS
Secretary NameLisa Belforti
NationalityBritish
StatusResigned
Appointed23 October 2002(10 years, 8 months after company formation)
Appointment Duration2 months (resigned 23 December 2002)
RolePa To Md
Correspondence Address169a West Street
Dunstable
Bedfordshire
LU6 1PD
Secretary NameMr Demetrios Yiangou Xioutas
NationalityBritish
StatusResigned
Appointed31 July 2005(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thornhill Road
Ickenham
Middlesex
UB10 8SF

Location

Registered Address1 Jardine House Care Of Pkp French, Solicitors, 1 Jardine House
The Harrovian Business Village, Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

99 at £1Kelvin Doyle
99.00%
Ordinary
1 at £1Ian Doyle
1.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

12 June 1999Delivered on: 24 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 May 1995Delivered on: 25 May 1995
Satisfied on: 18 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 March 2024Accounts for a dormant company made up to 28 February 2024 (2 pages)
6 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
20 July 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
17 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
10 June 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
1 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Registered office address changed from Hill House 118 High Street Uxbridge Middlesex UB8 1JT to 1 Jardine House Care of Pkp French, Solicitors, 1 Jardine House the Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 5 March 2018 (1 page)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (1 page)
28 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
14 March 2015Director's details changed for Mr Kelvin Doyle on 13 March 2015 (2 pages)
14 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
14 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
14 March 2015Director's details changed for Mr Kelvin Doyle on 13 March 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
4 November 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
4 November 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
5 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
1 December 2011Amended accounts made up to 28 February 2011 (4 pages)
1 December 2011Amended accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 August 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
21 May 2009Appointment terminated secretary demetrios xioutas (1 page)
21 May 2009Appointment terminated secretary demetrios xioutas (1 page)
21 May 2009Return made up to 27/03/09; full list of members (5 pages)
21 May 2009Return made up to 27/03/09; full list of members (5 pages)
4 March 2009Return made up to 27/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2009Return made up to 27/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
14 August 2007Return made up to 27/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 2007Return made up to 27/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
28 April 2006Return made up to 27/02/06; full list of members (6 pages)
28 April 2006Return made up to 27/02/06; full list of members (6 pages)
14 December 2005Amended accounts made up to 28 February 2005 (4 pages)
14 December 2005Amended accounts made up to 28 February 2005 (4 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
12 August 2005Registered office changed on 12/08/05 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
12 August 2005Secretary resigned (1 page)
27 May 2005Return made up to 27/02/05; full list of members (6 pages)
27 May 2005Return made up to 27/02/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
31 March 2004Return made up to 27/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 March 2004Return made up to 27/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2004Company name changed doyle manufacturing corporation LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed doyle manufacturing corporation LIMITED\certificate issued on 16/03/04 (2 pages)
13 March 2004Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 March 2004Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 March 2003Return made up to 27/02/03; full list of members (6 pages)
18 March 2003Return made up to 27/02/03; full list of members (6 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
30 May 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 May 2002Return made up to 27/02/02; full list of members (6 pages)
30 May 2002Return made up to 27/02/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 28 February 2000 (6 pages)
30 May 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 28 February 2000 (6 pages)
16 March 2001Return made up to 27/02/01; full list of members (6 pages)
16 March 2001Return made up to 27/02/01; full list of members (6 pages)
2 August 2000Registered office changed on 02/08/00 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
2 August 2000Registered office changed on 02/08/00 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
5 June 2000Return made up to 27/02/00; full list of members (6 pages)
5 June 2000Return made up to 27/02/00; full list of members (6 pages)
20 March 2000Full accounts made up to 28 February 1999 (9 pages)
20 March 2000Full accounts made up to 28 February 1999 (9 pages)
13 September 1999Full accounts made up to 28 February 1998 (9 pages)
13 September 1999Full accounts made up to 28 February 1998 (9 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Return made up to 27/02/99; no change of members (4 pages)
30 March 1999Return made up to 27/02/99; no change of members (4 pages)
26 June 1998Full accounts made up to 28 February 1997 (9 pages)
26 June 1998Full accounts made up to 28 February 1997 (9 pages)
24 April 1998Return made up to 27/02/98; full list of members (6 pages)
24 April 1998Return made up to 27/02/98; full list of members (6 pages)
24 March 1997Return made up to 27/02/97; no change of members (4 pages)
24 March 1997Return made up to 27/02/97; no change of members (4 pages)
2 January 1997Full accounts made up to 28 February 1996 (13 pages)
2 January 1997Full accounts made up to 28 February 1996 (13 pages)
30 October 1996Return made up to 27/02/96; no change of members (4 pages)
30 October 1996Return made up to 27/02/96; no change of members (4 pages)
16 May 1996Amended accounts made up to 28 February 1995 (12 pages)
16 May 1996Amended accounts made up to 28 February 1995 (12 pages)
7 June 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
8 March 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 10 soho square london W1V 6EE (1 page)
8 March 1995Registered office changed on 08/03/95 from: 10 soho square london W1V 6EE (1 page)
8 March 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)