Company NameDMC Telecom Limited
Company StatusDissolved
Company Number04035491
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDavid Paul McNally
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleTelecom Training
Correspondence Address1 Hornleigh Grove
Redcar
Cleveland
TS10 1QS
Secretary NameDavid Leslie McNally
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleRetired
Correspondence Address1 Hornleigh Grove
Redcar
Cleveland
TS10 1QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Hornleigh Grove
Redcar
Cleveland
TS10 1QS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Return made up to 22/07/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
14 August 2007Return made up to 22/07/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 August 2006Return made up to 22/07/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
10 August 2005Return made up to 22/07/05; full list of members (2 pages)
8 December 2004Return made up to 22/07/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 July 2003Return made up to 22/07/03; full list of members (6 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
23 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
20 August 2001Return made up to 18/07/01; full list of members (6 pages)
11 December 2000Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
13 November 2000Ad 06/11/00--------- £ si 13@1=13 £ ic 2/15 (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)