About

Registered Number: 04881086
Date of Incorporation: 29/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2016 (8 years and 3 months ago)
Registered Address: BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham, B2 5AF

 

D. M. N. Road Services Ltd was registered on 29 August 2003 and are based in Birmingham, it's status at Companies House is "Dissolved". There are 2 directors listed as Moran, Christopher Thomas, Swasbrook, Jon Barry for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, Christopher Thomas 08 June 2009 10 October 2009 1
SWASBROOK, Jon Barry 08 June 2009 06 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2016
RESOLUTIONS - N/A 06 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 November 2015
4.20 - N/A 05 November 2015
4.68 - Liquidator's statement of receipts and payments 28 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2013
LIQ MISC OC - N/A 01 November 2013
4.40 - N/A 01 November 2013
4.68 - Liquidator's statement of receipts and payments 17 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2011
4.20 - N/A 23 August 2011
AD01 - Change of registered office address 28 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
AA - Annual Accounts 27 May 2010
AD01 - Change of registered office address 27 May 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 24 October 2008
287 - Change in situation or address of Registered Office 05 August 2008
395 - Particulars of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 15 January 2007
395 - Particulars of a mortgage or charge 01 December 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 21 June 2005
395 - Particulars of a mortgage or charge 09 April 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
287 - Change in situation or address of Registered Office 14 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 21 October 2009 Outstanding

N/A

Debenture 18 June 2008 Fully Satisfied

N/A

All assets debenture 21 November 2006 Fully Satisfied

N/A

Debenture 06 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.