Company NameDMC Investments Limited
Company StatusDissolved
Company Number04165521
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip Steven Dodd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week after company formation)
Appointment Duration8 years, 2 months (closed 26 May 2009)
RoleIndependent Financial Adviser
Correspondence AddressWood View Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameGraham Kenneth Hopwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed21 November 2001(9 months after company formation)
Appointment Duration7 years, 6 months (closed 26 May 2009)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address2 Chatton Close
Bury
Lancashire
BL8 2UE
Director NameMr Colin Royston Bannister
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
RolePension Advisor
Country of ResidenceEngland
Correspondence AddressKestrel Barn
Old Ham Lane
Lenham
Kent
ME17 2LT
Director NameJane Dumeresque
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill House
Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH
Director NameMr Neil Andrew Hale
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Secretary NameJane Dumeresque
NationalityBritish
StatusClosed
Appointed09 November 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill House
Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Alan Cheetham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2003)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address7 Lomond Place
Ladybridge
Bolton
Lancashire
BL3 4PS
Director NameCarl Thomas Paul Mc Colgan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2006)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBrun Oak
62 Bridge Lane
Bramhall
Cheshire
SK7 3AW
Secretary NameMr Alan Cheetham
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2003)
RoleFinance Adviser
Country of ResidenceEngland
Correspondence Address7 Lomond Place
Ladybridge
Bolton
Lancashire
BL3 4PS
Secretary NameCarl Thomas Paul Mc Colgan
NationalityBritish
StatusResigned
Appointed10 November 2003(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 December 2006)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBrun Oak
62 Bridge Lane
Bramhall
Cheshire
SK7 3AW
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThirty Acre Barn
Shepherds Walk
Epsom
Surrey
KT18 6BX
Secretary NameValerie Platt
NationalityBritish
StatusResigned
Appointed04 December 2006(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 November 2007)
RoleCompany Director
Correspondence Address28 Co Operative Street
Hazel Grove
Stockport
Cheshire
SK7 4JN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Ashcourt Group
6th Floor East Wing Vintners
Place 68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2009Appointment terminated director alan morton (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Resolutions
  • RES13 ‐ Striking off 15/01/2009
(1 page)
2 February 2009Application for striking-off (2 pages)
28 March 2008Return made up to 22/02/08; full list of members (6 pages)
28 March 2008Location of register of members (1 page)
30 January 2008Registered office changed on 30/01/08 from: 2 -6 oldknow road marple cheshire SK6 7BX (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
24 July 2007Full accounts made up to 31 March 2007 (12 pages)
30 March 2007Full accounts made up to 30 September 2006 (18 pages)
29 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 December 2006New director appointed (3 pages)
29 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
29 December 2006Registered office changed on 29/12/06 from: 3 riverside mews commercial street, knott mill manchester M15 4RQ (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New director appointed (4 pages)
29 December 2006Secretary resigned (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006£ sr 20@1 07/11/03 (1 page)
7 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 March 2006Return made up to 22/02/06; full list of members (3 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 August 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
25 March 2004New secretary appointed (2 pages)
27 February 2004Return made up to 22/02/04; full list of members (9 pages)
18 November 2003Secretary resigned;director resigned (1 page)
21 February 2003Return made up to 22/02/03; full list of members (9 pages)
19 February 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
29 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
21 August 2002Registered office changed on 21/08/02 from: 1 riverside mews commercial street knott mill manchester lancashire M15 4RQ (2 pages)
22 May 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2001New director appointed (2 pages)
4 May 2001Particulars of mortgage/charge (5 pages)
14 April 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 February 2001Incorporation (16 pages)