Company NameDMAS (UK) Limited
Company StatusDissolved
Company Number02819990
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameEssex Hand Car Wash Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Paul Burroughs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Welbeck Drive
Basildon
Essex
SS16 6BU
Secretary NameDonna Louise Burroughs
NationalityBritish
StatusClosed
Appointed02 December 1997(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 27 January 2004)
RoleRecruitment Agent
Correspondence Address14 Welbeck Drive
Basildon
Essex
SS16 6BU
Secretary NameKaren Anne Tyler
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleSecretary
Correspondence Address20 Chenies Drive
Steeple View
Laindon Basildon
Essex
SS15 4AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCulwick & Co
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£703
Cash£178
Current Liabilities£14,245

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
17 May 2002Return made up to 29/04/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
7 November 2001Registered office changed on 07/11/01 from: 213 beauchamps drive wickford essex SS11 8NS (1 page)
27 June 2001Return made up to 29/04/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (9 pages)
30 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
6 August 1999Return made up to 29/04/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 May 1998 (8 pages)
18 August 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
23 January 1998Full accounts made up to 31 May 1997 (13 pages)
15 July 1997Return made up to 29/04/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 May 1996 (15 pages)
17 May 1996Return made up to 29/04/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (13 pages)
24 May 1995Return made up to 09/05/95; no change of members (4 pages)
23 March 1995Full accounts made up to 31 May 1994 (12 pages)