Company NameD M Services (Catering) Ltd
Company StatusDissolved
Company Number06936203
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Derek Mace
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(2 days after company formation)
Appointment Duration11 years, 7 months (closed 12 January 2021)
RoleCatering Maint
Country of ResidenceEngland
Correspondence AddressHawthorns Hovefields Drive
Wickford
Essex
SS12 9JD
Secretary NameMrs Jennifer Mace
NationalityBritish
StatusClosed
Appointed19 June 2009(2 days after company formation)
Appointment Duration11 years, 7 months (closed 12 January 2021)
RoleCompany Director
Correspondence AddressHawthorns Hovefields Drive
Wickford
Essex
SS12 9JD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitedm-servicesltd.co.uk

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Derek Mace
100.00%
Ordinary

Financials

Year2014
Net Worth£696
Current Liabilities£17,801

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
28 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Derek Mace as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 July 2017Notification of Derek Mace as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Secretary's details changed for Jennifer Mace on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Derek Mace on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Derek Mace on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Derek Mace on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Jennifer Mace on 1 June 2010 (2 pages)
22 July 2010Secretary's details changed for Jennifer Mace on 1 June 2010 (2 pages)
11 August 2009Director appointed derek mace (1 page)
11 August 2009Director appointed derek mace (1 page)
5 August 2009Secretary appointed jennifer mace (2 pages)
5 August 2009Secretary appointed jennifer mace (2 pages)
17 June 2009Appointment terminated director yomtov jacobs (1 page)
17 June 2009Incorporation (9 pages)
17 June 2009Appointment terminated director yomtov jacobs (1 page)
17 June 2009Incorporation (9 pages)