Company NameDMB Flooring & Timber Limited
Company StatusDissolved
Company NumberSC284916
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 10 months ago)
Dissolution Date9 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameThomas Barr
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2006(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 09 January 2015)
RoleTimber Supplier
Country of ResidenceScotland
Correspondence Address51 Thornton Avenue
Bonnybridge
Stirlingshire
FK4 1AP
Scotland
Director NameMary Josephine Barr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address51 Thorton Avenue
Bonnybridge
Stirlingshire
FK4 1AP
Scotland
Secretary NameBroome & Company (AS) Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressEpoch House
Falkirk Road
Grangemouth
Stirlingshire
FK3 8WW
Scotland

Location

Registered Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Thomas Barr
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,881
Cash£3,357
Current Liabilities£27,261

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
5 July 2010Director's details changed for Thomas Barr on 17 May 2010 (2 pages)
5 July 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
5 July 2010Director's details changed for Thomas Barr on 17 May 2010 (2 pages)
23 March 2010Registered office address changed from C/O Broome., Epoch House Falkirk Road, Grangemouth Stirlingshire British FK3 8WW on 23 March 2010 (1 page)
23 March 2010Registered office address changed from C/O Broome., Epoch House Falkirk Road, Grangemouth Stirlingshire British FK3 8WW on 23 March 2010 (1 page)
5 November 2009Termination of appointment of Broome & Company (As) Limited as a secretary (1 page)
5 November 2009Termination of appointment of Broome & Company (As) Limited as a secretary (1 page)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
8 September 2007Return made up to 17/05/07; no change of members (6 pages)
8 September 2007Return made up to 17/05/07; no change of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 September 2006Return made up to 17/05/06; full list of members (6 pages)
26 September 2006Return made up to 17/05/06; full list of members (6 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)