Company NameDM Specialists Limited
Company StatusDissolved
Company Number05818797
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date29 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Robert Shotton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(3 months after company formation)
Appointment Duration11 years, 3 months (closed 29 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Mornington Drive
Cheltenham
Gloucestershire
GL53 0BH
Wales
Secretary NameLaura Shotton
NationalityBritish
StatusClosed
Appointed16 August 2006(3 months after company formation)
Appointment Duration11 years, 3 months (closed 29 November 2017)
RoleCompany Director
Correspondence Address16 Mornington Drive
Cheltenham
Gloucestershire
GL53 0BH
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2006(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2006(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

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

Year2013
Net Worth£2,935
Cash£52,018
Current Liabilities£457,026

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
29 August 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
7 November 2016Liquidators' statement of receipts and payments to 31 August 2016 (15 pages)
7 November 2016Liquidators' statement of receipts and payments to 31 August 2016 (15 pages)
16 September 2015Statement of affairs with form 4.19 (9 pages)
16 September 2015Registered office address changed from Unit 5 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0BH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from Unit 5 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0BH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 16 September 2015 (2 pages)
16 September 2015Statement of affairs with form 4.19 (9 pages)
11 September 2015Appointment of a voluntary liquidator (2 pages)
11 September 2015Appointment of a voluntary liquidator (2 pages)
11 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-01
(1 page)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
25 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
25 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
8 May 2012Secretary's details changed for Laura Shotton on 2 August 2010 (2 pages)
8 May 2012Secretary's details changed for Laura Shotton on 2 August 2010 (2 pages)
8 May 2012Director's details changed for James Shotton on 2 August 2010 (2 pages)
8 May 2012Director's details changed for James Shotton on 2 August 2010 (2 pages)
8 May 2012Director's details changed for James Shotton on 2 August 2010 (2 pages)
8 May 2012Secretary's details changed for Laura Shotton on 2 August 2010 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 4 May 2011 (1 page)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 July 2009Director's change of particulars / james shotton / 03/07/2009 (1 page)
3 July 2009Secretary's change of particulars / laura dalley / 05/07/2008 (1 page)
3 July 2009Secretary's change of particulars / laura dalley / 05/07/2008 (1 page)
3 July 2009Return made up to 16/05/09; full list of members (3 pages)
3 July 2009Director's change of particulars / james shotton / 03/07/2009 (1 page)
3 July 2009Return made up to 16/05/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 4 moorend road leck hampton cheltenham GL53 0EU (1 page)
31 March 2009Registered office changed on 31/03/2009 from 4 moorend road leck hampton cheltenham GL53 0EU (1 page)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 June 2008Secretary's change of particulars / laura dalley / 06/06/2008 (1 page)
6 June 2008Return made up to 16/05/08; full list of members (3 pages)
6 June 2008Director's change of particulars / james shotton / 06/06/2008 (1 page)
6 June 2008Return made up to 16/05/08; full list of members (3 pages)
6 June 2008Director's change of particulars / james shotton / 06/06/2008 (1 page)
6 June 2008Secretary's change of particulars / laura dalley / 06/06/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from 35/37 st.leonards road northampton northamptonshire NN4 8DL (1 page)
14 May 2008Registered office changed on 14/05/2008 from 35/37 st.leonards road northampton northamptonshire NN4 8DL (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Return made up to 16/05/07; full list of members (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Return made up to 16/05/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
16 August 2006New director appointed (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 29 west cotton close northampton northamptonshire NN4 8BX (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 29 west cotton close northampton northamptonshire NN4 8BX (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New secretary appointed (1 page)
16 May 2006Incorporation (13 pages)
16 May 2006Incorporation (13 pages)