About

Registered Number: 06521508
Date of Incorporation: 03/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2017 (7 years and 7 months ago)
Registered Address: Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

 

Established in 2008, Dnm Decorators North West Ltd has its registered office in Stockport, it's status at Companies House is "Dissolved". The current directors of the company are listed as Haggan, David Patrick, Westwell, Mark Anthony, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGAN, David Patrick 03 March 2008 - 1
WESTWELL, Mark Anthony 03 March 2008 - 1
FORM 10 DIRECTORS FD LTD 03 March 2008 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 03 March 2008 04 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2017
LIQ14 - N/A 03 June 2017
4.68 - Liquidator's statement of receipts and payments 24 March 2017
4.68 - Liquidator's statement of receipts and payments 11 March 2016
AD01 - Change of registered office address 26 June 2015
4.20 - N/A 02 February 2015
RESOLUTIONS - N/A 22 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2015
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.