Company NameDLM Ltd
Company StatusDissolved
Company Number06927864
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Kay Elizabeth Bage
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Four Winds Cottage
Elwick Road
Hartlepool
TS26 0DD
Director NameMr Gregory Stephen Canning
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lullingstone Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GJ
Director NameMrs Annette Canning
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lullingstone Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GJ

Location

Registered Address145 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Annette Canning
33.33%
Ordinary
100 at £1Gregory Stephen Canning
33.33%
Ordinary
100 at £1Kay Elizabeth Bage
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,811
Cash£69
Current Liabilities£9,459

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 300
(4 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 300
(4 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 300
(4 pages)
30 October 2012Termination of appointment of Annette Canning as a director (1 page)
30 October 2012Termination of appointment of Annette Canning as a director (1 page)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 August 2010Director's details changed for Mrs Annette Canning on 9 June 2010 (2 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mrs Annette Canning on 9 June 2010 (2 pages)
23 August 2010Director's details changed for Miss Kay Elizabeth Bage on 9 June 2010 (2 pages)
23 August 2010Director's details changed for Miss Kay Elizabeth Bage on 9 June 2010 (2 pages)
23 August 2010Director's details changed for Mrs Annette Canning on 9 June 2010 (2 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Miss Kay Elizabeth Bage on 9 June 2010 (2 pages)
29 June 2009Director's change of particulars / kay bage / 12/06/2009 (1 page)
29 June 2009Director's change of particulars / kay bage / 12/06/2009 (1 page)
9 June 2009Incorporation (17 pages)
9 June 2009Incorporation (17 pages)