About

Registered Number: 01741729
Date of Incorporation: 25/07/1983 (40 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 25/02/2014 (10 years and 2 months ago)
Registered Address: C/O Price Waterhouse Coopers, 89 Sandyford Road, Newcastle Upon Tyne, Tyne & Wear, NE1 8HW

 

Founded in 1983, D.M.B. Contractors Ltd have registered office in Newcastle Upon Tyne, Tyne & Wear. Blewitt, Ann, Blewitt, Douglas Michael, Cunnington, John William, Titler, Raymond are listed as the directors of the organisation. We don't currently know the number of employees at D.M.B. Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEWITT, Ann 23 July 1993 - 1
BLEWITT, Douglas Michael N/A - 1
CUNNINGTON, John William N/A - 1
Secretary Name Appointed Resigned Total Appointments
TITLER, Raymond N/A 01 July 1994 1

Filing History

Document Type Date
AC92 - N/A 24 February 2015
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AC92 - N/A 15 November 2012
LIQ - N/A 23 May 2001
4.68 - Liquidator's statement of receipts and payments 23 February 2001
4.72 - Return of final meeting in creditors' voluntary winding-up 23 February 2001
405(2) - Notice of ceasing to act of Receiver 22 November 2000
3.6 - Abstract of receipt and payments in receivership 22 November 2000
3.6 - Abstract of receipt and payments in receivership 17 November 2000
4.68 - Liquidator's statement of receipts and payments 05 October 2000
4.68 - Liquidator's statement of receipts and payments 18 April 2000
287 - Change in situation or address of Registered Office 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
4.68 - Liquidator's statement of receipts and payments 30 September 1999
4.68 - Liquidator's statement of receipts and payments 26 March 1999
3.6 - Abstract of receipt and payments in receivership 26 November 1998
405(1) - Notice of appointment of Receiver 11 May 1998
405(2) - Notice of ceasing to act of Receiver 11 May 1998
RESOLUTIONS - N/A 23 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 1998
4.20 - N/A 23 March 1998
3.6 - Abstract of receipt and payments in receivership 27 January 1998
3.6 - Abstract of receipt and payments in receivership 04 March 1997
3.6 - Abstract of receipt and payments in receivership 08 November 1995
3.10 - N/A 01 May 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 01 December 1994
287 - Change in situation or address of Registered Office 01 December 1994
405(1) - Notice of appointment of Receiver 20 October 1994
288 - N/A 18 August 1994
288 - N/A 29 April 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 14 January 1994
288 - N/A 02 August 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 13 February 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
395 - Particulars of a mortgage or charge 31 October 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
287 - Change in situation or address of Registered Office 08 December 1989
287 - Change in situation or address of Registered Office 08 December 1989
288 - N/A 07 December 1989
288 - N/A 16 August 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
288 - N/A 17 January 1989
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1987
288 - N/A 21 February 1987
395 - Particulars of a mortgage or charge 04 February 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 October 1990 Outstanding

N/A

Single debenture 02 February 1987 Outstanding

N/A

Letter of charge 05 December 1985 Fully Satisfied

N/A

Letter of charge 14 March 1985 Fully Satisfied

N/A

Debenture 13 August 1984 Fully Satisfied

N/A

Debenture 13 August 1984 Fully Satisfied

N/A

Legal charge 10 July 1984 Fully Satisfied

N/A

Legal charge 15 December 1983 Fully Satisfied

N/A

Debenture 15 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.