Company NameD.M. (Washington) Limited
Company StatusDissolved
Company Number03352588
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameDonut Magic (Washington) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NamePaul Robinson Halliday
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Cottonwood
Houghton-Le-Spring
DH4 7TA
Secretary NamePaul Robinson Halliday
NationalityBritish
StatusClosed
Appointed31 May 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address45 Cottonwood
Houghton-Le-Spring
DH4 7TA
Director NameDavid Halliday
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address15 Bowlynn Close
Sunderland
Tyne & Wear
SR3 2SU
Director NameLisa Anna Halliday
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address45 Cottonwood
Houghoon Le Spring
DH4 7TA
Director NameMr Alan Hawkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ashdale
Mount Pleasant
Houghtonle Spring
Tyne And Wear
Dh4 7slf
Director NameAndrew Robert Mayo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kirkstone Gardens
Newcastle Upon Tyne
Tyne And Wear
NE7 7AN
Secretary NameMr Alan Hawkins
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ashdale
Mount Pleasant
Houghtonle Spring
Tyne And Wear
Dh4 7slf
Director NamePaul Kelly
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 29 June 2000)
RoleGeneral Manager
Correspondence Address28 Ewesley Road
High Barnes
Sunderland
Tyne & Wear
SR4 7RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address53 Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
25 April 2002Return made up to 15/04/02; full list of members (7 pages)
26 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 June 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2000Full accounts made up to 30 June 2000 (6 pages)
4 July 2000Director resigned (1 page)
13 April 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2000Full accounts made up to 30 June 1999 (12 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 7 parsons road parsons industrial estate washington tyne & wear NE37 1EZ (1 page)
17 June 1999Return made up to 15/04/99; no change of members (4 pages)
14 June 1999Director resigned (2 pages)
14 June 1999New secretary appointed (3 pages)
14 June 1999Secretary resigned;director resigned (2 pages)
10 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
21 September 1998£ nc 1000/61000 31/12/97 (1 page)
11 September 1998Ad 31/12/97--------- £ si 60858@1 (2 pages)
29 April 1998Return made up to 15/04/98; full list of members (6 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
8 August 1997Particulars of mortgage/charge (4 pages)
14 July 1997Company name changed donut magic (washington) LIMITED\certificate issued on 15/07/97 (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
15 April 1997Incorporation (20 pages)