About

Registered Number: 03911125
Date of Incorporation: 21/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: Unit 2 Lockside Marina, Navigation Way, Chelmsford, Essex, CM2 6HF

 

Based in Chelmsford, Essex, Dmps (Essex) Ltd was registered on 21 January 2000, it has a status of "Dissolved". There is one director listed for this company. We do not know the number of employees at Dmps (Essex) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWOOD, Paul Mathew 18 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 02 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 February 2005
287 - Change in situation or address of Registered Office 10 December 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 06 February 2001
225 - Change of Accounting Reference Date 10 November 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.