Company NameDMR (Holdings) Limited
DirectorRoger Malcolm Deane
Company StatusDissolved
Company Number03483604
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoger Malcolm Deane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(3 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address32 Hall Lane
Werrington
Peterborough
Cambridgeshire
PE4 6RA
Secretary NamePeter George Kelley
NationalityBritish
StatusCurrent
Appointed22 December 1997(3 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address26 East Road
Oundle
Peterborough
PE8 4BX
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Current Liabilities£45,000

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 June 2002Dissolved (1 page)
30 April 2002Form 600 - appointment of liq (1 page)
30 April 2002O/C - replacement of liquidator (5 pages)
28 March 2002Sec of state's release of liq (1 page)
19 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Registered office changed on 05/01/01 from: mtl house 10 st peters hill stamford lincolnshire PE9 2PE (1 page)
3 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Statement of affairs (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 February 1999Return made up to 19/12/98; full list of members (6 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
6 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 September 1998Particulars of contract relating to shares (3 pages)
3 September 1998Ad 25/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
18 August 1998Registered office changed on 18/08/98 from: 25A priestgate peterborough PE1 1JL (1 page)
18 August 1998New director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Director resigned (1 page)
19 December 1997Incorporation (12 pages)