Company Information for DISMATEC LIMITED
C/O MAXIM, OMEGA COURT, SHEFFIELD, SOUTH YORKSHIRE, S11 8FT,
|
Company Registration Number
04902511
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISMATEC LIMITED | |
Legal Registered Office | |
C/O MAXIM OMEGA COURT SHEFFIELD SOUTH YORKSHIRE S11 8FT Other companies in S6 | |
Company Number | 04902511 | |
---|---|---|
Company ID Number | 04902511 | |
Date formed | 2003-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 15:21:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Dismatec International Ltd | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RACHAEL HORSFIELD |
||
ELIZABETH HORSFIELD |
||
MICHAEL HORSFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-20 | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM 106 Holme Lane Sheffield S6 4JW | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HORSFIELD | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/13 FROM 291 Middlewood Road Hillsborough Sheffield S6 1TG | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HORSFIELD / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HORSFIELD / 02/10/2009 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/09/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/06/04--------- £ SI 8@1=8 £ IC 2/10 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/09/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-02-27 |
Resolutions for Winding-up | 2023-02-27 |
Notices to Creditors | 2023-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.63 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition
Creditors Due After One Year | 2011-09-30 | £ 3,967 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 76,505 |
Creditors Due Within One Year | 2012-09-30 | £ 135,469 |
Creditors Due Within One Year | 2012-09-30 | £ 135,469 |
Creditors Due Within One Year | 2011-09-30 | £ 43,906 |
Provisions For Liabilities Charges | 2013-09-30 | £ 2,394 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,969 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,969 |
Provisions For Liabilities Charges | 2011-09-30 | £ 2,960 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISMATEC LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 160,736 |
Cash Bank In Hand | 2012-09-30 | £ 157,257 |
Cash Bank In Hand | 2012-09-30 | £ 157,257 |
Cash Bank In Hand | 2011-09-30 | £ 98,794 |
Current Assets | 2013-09-30 | £ 218,923 |
Current Assets | 2012-09-30 | £ 196,835 |
Current Assets | 2012-09-30 | £ 196,835 |
Current Assets | 2011-09-30 | £ 127,046 |
Debtors | 2013-09-30 | £ 56,912 |
Debtors | 2012-09-30 | £ 39,578 |
Debtors | 2012-09-30 | £ 39,578 |
Debtors | 2011-09-30 | £ 28,252 |
Shareholder Funds | 2013-09-30 | £ 152,290 |
Shareholder Funds | 2012-09-30 | £ 73,727 |
Shareholder Funds | 2012-09-30 | £ 73,727 |
Shareholder Funds | 2011-09-30 | £ 91,610 |
Stocks Inventory | 2013-09-30 | £ 1,275 |
Tangible Fixed Assets | 2013-09-30 | £ 12,266 |
Tangible Fixed Assets | 2012-09-30 | £ 15,330 |
Tangible Fixed Assets | 2012-09-30 | £ 15,330 |
Tangible Fixed Assets | 2011-09-30 | £ 15,397 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as DISMATEC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |