Company NameDMC Management Services Limited
Company StatusDissolved
Company NumberSC407804
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Patrick McNamara
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Marys Place
Saltcoats
KA21 5NY
Scotland
Director NameMrs Sandra McNamara
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleBank Assistant
Country of ResidenceScotland
Correspondence Address15 St. Marys Place
Saltcoats
KA21 5NY
Scotland
Secretary NameMr David Patrick McNamara
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 St. Marys Place
Saltcoats
KA21 5NY
Scotland

Location

Registered Address32a Hamilton Street
Saltcoats
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Patrick Mcnamara
50.00%
Ordinary
1 at £1Sandra Mcnamara
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,259
Cash£6,720
Current Liabilities£29,468

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2011Incorporation (23 pages)
20 September 2011Incorporation (23 pages)