About

Registered Number: 01143560
Date of Incorporation: 05/11/1973 (51 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 29/07/2014 (10 years and 8 months ago)
Registered Address: C/O Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

 

D. & M. Demolitions Ltd was registered on 05 November 1973 and are based in Bury, Lancashire, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Daren Sean Steven 15 October 2004 29 February 2008 1
DALY, Mark Anthony 15 October 2004 29 February 2008 1

Filing History

Document Type Date
WU14 - N/A 13 February 2020
COCOMP - Order to wind up 13 February 2020
COCOMP - Order to wind up 13 February 2020
COCOMP - Order to wind up 13 February 2020
WU04 - N/A 13 February 2020
WU07 - N/A 23 September 2019
WU07 - N/A 20 September 2018
WU07 - N/A 06 October 2017
AD01 - Change of registered office address 15 August 2017
LIQ MISC - N/A 11 October 2016
LIQ MISC - N/A 09 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 May 2016
COCOMP - Order to wind up 23 February 2016
AC92 - N/A 18 February 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 29 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DS01 - Striking off application by a company 03 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 01 March 2010
225 - Change of Accounting Reference Date 01 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 28 May 2009
225 - Change of Accounting Reference Date 17 February 2009
225 - Change of Accounting Reference Date 16 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 07 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 23 July 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 02 May 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 18 June 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 19 May 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 06 June 1994
395 - Particulars of a mortgage or charge 12 April 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 02 June 1993
395 - Particulars of a mortgage or charge 04 February 1993
363s - Annual Return 08 July 1992
AA - Annual Accounts 03 July 1992
395 - Particulars of a mortgage or charge 24 March 1992
395 - Particulars of a mortgage or charge 24 March 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 04 July 1991
363 - Annual Return 08 October 1990
AA - Annual Accounts 21 September 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 30 March 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 07 May 1987
NEWINC - New incorporation documents 17 December 1973
CERTNM - Change of name certificate 17 December 1973

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 23 March 1994 Fully Satisfied

N/A

Credit agreement 01 February 1993 Fully Satisfied

N/A

Charge over credit balance 19 March 1992 Fully Satisfied

N/A

Legal mortgage 28 February 1985 Fully Satisfied

N/A

Legal mortgage 12 March 1982 Fully Satisfied

N/A

Legal mortgage 12 March 1982 Fully Satisfied

N/A

Mortgage debenture 27 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.