Company NameDMI (UK) Limited
Company StatusDissolved
Company Number01068349
CategoryPrivate Limited Company
Incorporation Date29 August 1972(51 years, 7 months ago)
Dissolution Date27 September 2019 (4 years, 6 months ago)
Previous NamesGodfrey Street Investments Limited and Diesel Marine International Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Peter Lindsey Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(29 years, 2 months after company formation)
Appointment Duration17 years, 11 months (closed 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarlaston Lodge Jervis Lane
Meaford
Stone
Staffordshire
ST15 0PZ
Secretary NameMr Alan Leslie Gray
NationalityBritish
StatusClosed
Appointed10 June 2002(29 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 27 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Highfield Court
Gateshead
Tyne & Wear
NE10 9LH
Director NameRichard Kevin Woodmansey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(38 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address456 Chanterlands Avenue (North)
Kingston Upon Hull
HU5 4BL
Director NameMr Kevin Smythe Davidson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years after company formation)
Appointment Duration3 months (resigned 16 December 1991)
RoleEngineer
Correspondence Address51 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HH
Director NamePaul Lazslo Torday
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChipchase Castle
Wark
Hexham
Northumberland
NE48 3NT
Director NameMr Humphrey Richard Odd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleAccountant
Correspondence AddressAnick Farm
Anick
Hexham
Northumberland
NE46 4LN
Director NameMr John Richard Kirkham
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleAccountant
Correspondence Address13 Raynham Close
Cramlington
Northumberland
NE23 7XD
Secretary NameMr John Richard Kirkham
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address13 Raynham Close
Cramlington
Northumberland
NE23 7XD
Director NameMenno Van Der Hulst
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed08 April 1992(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 1996)
RoleEngineer
Correspondence AddressHeggerweg 8
Vaassen
8171 Pl
Holland
Director NameDavid Alwyn Batie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2001)
RoleSales And Marketing Director
Correspondence Address25 Apperley Road
Midway
Stocksfield
Northumberland
NE23 7XD
Director NameMenno Eelco Gerrit De Vries
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 August 1994(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 1995)
RoleEngineer
Correspondence AddressBurgemmeester Malcoplaslaan 81
Hasselt
8061aj
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(22 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woolsington Gardens
Woolsington
Newcastle Upon Tyne
NE13 8AP
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed31 December 1994(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woolsington Gardens
Woolsington
Newcastle Upon Tyne
NE13 8AP
Director NameMr Michael Hennon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(27 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Elmway
Chester Le Street
County Durham
DH2 2LQ
Director NameRichard John Linfoot
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Wolsingham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RP
Secretary NameRichard John Linfoot
NationalityBritish
StatusResigned
Appointed01 March 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Wolsingham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RP
Secretary NameMr Peter Lindsey Jackson
NationalityBritish
StatusResigned
Appointed29 October 2001(29 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarlaston Lodge Jervis Lane
Meaford
Stone
Staffordshire
ST15 0PZ

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£1,722,338
Cash£75,902
Current Liabilities£876,703

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
29 August 2018Liquidators' statement of receipts and payments to 30 June 2018 (16 pages)
19 July 2017Liquidators' statement of receipts and payments to 30 June 2017 (18 pages)
19 July 2017Liquidators' statement of receipts and payments to 30 June 2017 (18 pages)
11 August 2016Liquidators' statement of receipts and payments to 30 June 2016 (14 pages)
11 August 2016Liquidators' statement of receipts and payments to 30 June 2016 (14 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 August 2015Administrator's progress report to 7 May 2015 (18 pages)
6 August 2015Administrator's progress report to 7 May 2015 (18 pages)
6 August 2015Administrator's progress report to 7 May 2015 (18 pages)
24 July 2015Administrator's progress report to 1 July 2015 (17 pages)
24 July 2015Appointment of a voluntary liquidator (1 page)
24 July 2015Administrator's progress report to 1 July 2015 (17 pages)
24 July 2015Appointment of a voluntary liquidator (1 page)
24 July 2015Administrator's progress report to 1 July 2015 (17 pages)
1 July 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 July 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
11 December 2014Notice of extension of period of Administration (1 page)
11 December 2014Notice of extension of period of Administration (1 page)
11 December 2014Administrator's progress report to 7 November 2014 (20 pages)
11 December 2014Administrator's progress report to 7 November 2014 (20 pages)
11 December 2014Administrator's progress report to 7 November 2014 (20 pages)
12 September 2014Administrator's progress report to 7 July 2014 (15 pages)
12 September 2014Administrator's progress report to 7 July 2014 (15 pages)
12 September 2014Administrator's progress report to 7 July 2014 (15 pages)
4 March 2014Statement of administrator's proposal (28 pages)
4 March 2014Statement of administrator's proposal (28 pages)
5 February 2014Statement of affairs with form 2.14B (9 pages)
5 February 2014Statement of affairs with form 2.14B (9 pages)
22 January 2014Appointment of an administrator (1 page)
22 January 2014Appointment of an administrator (1 page)
22 January 2014Registered office address changed from Gloucester Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8RQ on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Gloucester Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8RQ on 22 January 2014 (2 pages)
13 December 2013Registration of charge 010683490014 (27 pages)
13 December 2013Registration of charge 010683490014 (27 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000,000
(5 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000,000
(5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (17 pages)
7 September 2011Full accounts made up to 31 December 2010 (17 pages)
6 July 2011Termination of appointment of Michael Hennon as a director (2 pages)
6 July 2011Termination of appointment of Michael Hennon as a director (2 pages)
21 June 2011Appointment of Richard Kevin Woodmansey as a director (3 pages)
21 June 2011Appointment of Richard Kevin Woodmansey as a director (3 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Termination of appointment of Eric Brightmore as a director (2 pages)
28 June 2010Termination of appointment of Eric Brightmore as a director (2 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
18 September 2008Return made up to 16/09/08; full list of members (4 pages)
18 September 2008Return made up to 16/09/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
14 July 2007Full accounts made up to 31 December 2006 (16 pages)
14 July 2007Full accounts made up to 31 December 2006 (16 pages)
28 September 2006Return made up to 16/09/06; full list of members (7 pages)
28 September 2006Return made up to 16/09/06; full list of members (7 pages)
31 July 2006Full accounts made up to 31 December 2005 (16 pages)
31 July 2006Full accounts made up to 31 December 2005 (16 pages)
23 September 2005Return made up to 16/09/05; full list of members (7 pages)
23 September 2005Return made up to 16/09/05; full list of members (7 pages)
21 July 2005Full accounts made up to 31 December 2004 (16 pages)
21 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005Auditor's resignation (1 page)
4 April 2005Declaration of assistance for shares acquisition (9 pages)
4 April 2005Auditor's resignation (1 page)
4 April 2005Declaration of assistance for shares acquisition (9 pages)
20 September 2004Return made up to 16/09/04; full list of members (7 pages)
20 September 2004Return made up to 16/09/04; full list of members (7 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Full accounts made up to 31 December 2003 (16 pages)
21 July 2004Full accounts made up to 31 December 2003 (16 pages)
24 September 2003Return made up to 16/09/03; full list of members (7 pages)
24 September 2003Return made up to 16/09/03; full list of members (7 pages)
11 July 2003Full accounts made up to 31 December 2002 (16 pages)
11 July 2003Full accounts made up to 31 December 2002 (16 pages)
18 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 June 2002Full accounts made up to 31 December 2001 (15 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Full accounts made up to 31 December 2001 (15 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Declaration of assistance for shares acquisition (7 pages)
2 November 2001Declaration of assistance for shares acquisition (7 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Director resigned (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001New secretary appointed;new director appointed (3 pages)
1 November 2001New secretary appointed;new director appointed (3 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Director resigned (1 page)
27 September 2001Return made up to 16/09/01; full list of members (7 pages)
27 September 2001Return made up to 16/09/01; full list of members (7 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
14 August 2001Full accounts made up to 31 December 2000 (14 pages)
14 August 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
5 October 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
5 October 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
2 October 1998Return made up to 16/09/98; no change of members (4 pages)
2 October 1998Return made up to 16/09/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
16 October 1997Return made up to 16/09/97; full list of members (6 pages)
16 October 1997Return made up to 16/09/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
29 October 1996Return made up to 16/09/96; no change of members (4 pages)
29 October 1996Return made up to 16/09/96; no change of members (4 pages)
24 October 1996Company name changed diesel marine international limi ted\certificate issued on 25/10/96 (2 pages)
24 October 1996Company name changed diesel marine international limi ted\certificate issued on 25/10/96 (2 pages)
22 June 1996Full group accounts made up to 31 December 1995 (29 pages)
22 June 1996Full group accounts made up to 31 December 1995 (29 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
3 November 1995Return made up to 16/09/95; no change of members (6 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
3 November 1995Return made up to 16/09/95; no change of members (6 pages)
27 October 1995New secretary appointed (2 pages)
27 October 1995New secretary appointed (2 pages)
24 October 1995Ad 24/12/93--------- £ si 999900@1 (2 pages)
24 October 1995Ad 24/12/93--------- £ si 999900@1 (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
11 August 1995Full group accounts made up to 31 December 1994 (31 pages)
11 August 1995Full group accounts made up to 31 December 1994 (31 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
12 January 1989Memorandum and Articles of Association (17 pages)
12 January 1989Memorandum and Articles of Association (17 pages)
8 March 1982Company name changed\certificate issued on 08/03/82 (2 pages)
8 March 1982Company name changed\certificate issued on 08/03/82 (2 pages)
29 August 1972Certificate of incorporation (1 page)
29 August 1972Certificate of incorporation (1 page)