Company NameD & M Sportswear Limited
Company StatusDissolved
Company Number03091245
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 7 months ago)
Dissolution Date5 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDianne Mavis Coles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCoed Y Gof
Abertinant
Tywyn
Gwynedd
LL36 9RH
Wales
Director NameMr Michael James Coles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCoed Y Gof
Abertrinant
Tywyn
Gwynedd
LL36 9RH
Wales
Secretary NameMr Michael James Coles
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCoed Y Gof
Abertrinant
Tywyn
Gwynedd
LL36 9RH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year1998
Net Worth£898
Cash£110
Current Liabilities£39,155

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Notice of final account prior to dissolution (1 page)
17 October 2009Registered office address changed from 5 College Green Tywyn Gwynedd LL36 9BU on 17 October 2009 (1 page)
9 October 2009Appointment of a liquidator (1 page)
18 June 2001Appointment of a liquidator (1 page)
6 March 2000Order of court to wind up (2 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 October 1998Return made up to 15/08/98; no change of members (6 pages)
4 December 1997Return made up to 15/08/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 February 1997Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1995Accounting reference date notified as 30/09 (1 page)
18 August 1995Secretary resigned (2 pages)
15 August 1995Incorporation (22 pages)