Company NameDMU Business Solutions Ltd
Company StatusDissolved
Company Number03966752
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Frederick Peak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Salisbury Road
Burbage
Leicestershire
LE10 2AB
Secretary NameChristine Peak
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Salisbury Road
Hinckley
Leicestershire
LE10 2AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address165-167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 30 April 2001 (1 page)
25 May 2001Return made up to 06/04/01; full list of members (6 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: garfield house 165-167 high st rayleigh essex SS6 7QA (1 page)
23 May 2000New director appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000Director resigned (1 page)
6 April 2000Incorporation (12 pages)