Company NameDMC3 Ltd
Company StatusDissolved
Company Number04561257
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Rhona Wendy Moffat
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Secretary NameLesley Meacham
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Newbiggin
Richmond
North Yorkshire
DL10 4DX
Director NameMr Douglas James Moffat
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 days after company formation)
Appointment Duration15 years, 8 months (resigned 26 June 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01642 786008
Telephone regionMiddlesbrough

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Douglas James Moffat
60.00%
Ordinary
40 at £1Rhona Wendy Tindale
40.00%
Ordinary

Financials

Year2014
Net Worth£6,672
Cash£23,728
Current Liabilities£23,838

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
17 December 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
12 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
7 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
4 August 2018Cessation of Douglas James Moffat as a person with significant control on 26 June 2018 (1 page)
4 August 2018Termination of appointment of Douglas James Moffat as a director on 26 June 2018 (1 page)
13 July 2018Director's details changed for Mrs Rhona Wendy Moffat on 11 July 2018 (2 pages)
13 July 2018Appointment of Mrs Rhona Wendy Moffat as a director on 15 June 2018 (2 pages)
1 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
23 August 2012Registered office address changed from Appartment 6 Norlyn Elton Lane Eaglescliffe Cleveland TS16 0PP on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Appartment 6 Norlyn Elton Lane Eaglescliffe Cleveland TS16 0PP on 23 August 2012 (1 page)
23 August 2012Director's details changed for Douglas James Moffat on 20 August 2012 (2 pages)
23 August 2012Director's details changed for Douglas James Moffat on 20 August 2012 (2 pages)
23 August 2012Director's details changed for Douglas James Moffat on 20 August 2012 (2 pages)
23 August 2012Director's details changed for Douglas James Moffat on 20 August 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Director's change of particulars / douglas moffat / 18/05/2009 (1 page)
26 May 2009Appointment terminated secretary lesley meacham (1 page)
26 May 2009Registered office changed on 26/05/2009 from 48A high street yarm cleveland TS15 9AH (1 page)
26 May 2009Appointment terminated secretary lesley meacham (1 page)
26 May 2009Director's change of particulars / douglas moffat / 18/05/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 48A high street yarm cleveland TS15 9AH (1 page)
17 November 2008Return made up to 11/11/08; full list of members (4 pages)
17 November 2008Return made up to 11/11/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2007Return made up to 14/10/07; no change of members (6 pages)
7 November 2007Return made up to 14/10/07; no change of members (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2006Return made up to 14/10/06; full list of members (6 pages)
30 October 2006Return made up to 14/10/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2005Return made up to 14/10/05; full list of members (6 pages)
2 November 2005Return made up to 14/10/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 October 2004Return made up to 14/10/04; full list of members (6 pages)
22 October 2004Return made up to 14/10/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 November 2002Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
14 October 2002Incorporation (9 pages)
14 October 2002Incorporation (9 pages)