DML ARCHITECTURAL SYSTEMS LIMITED
LEEDS TAYLOR & ATKINSON (LEEDS) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 00315951
Status In Administration
Incorporation Date 2 July 1936
Company Type Private Limited Company
Address TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from Anchor Works Swinnow Lane Bramley Leeds West Yorkshire LS13 4NB to Toronto Square Toronto Street Leeds LS1 2HJ on 27 February 2017; Appointment of an administrator; Accounts for a small company made up to 30 April 2016. The most likely internet sites of DML ARCHITECTURAL SYSTEMS LIMITED are www.dmlarchitecturalsystems.co.uk, and www.dml-architectural-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. Dml Architectural Systems Limited is a Private Limited Company. The company registration number is 00315951. Dml Architectural Systems Limited has been working since 02 July 1936. The present status of the company is In Administration. The registered address of Dml Architectural Systems Limited is Toronto Square Toronto Street Leeds Ls1 2hj. . WILSON, John Gary is a Secretary of the company. ALLAN, Andrew Charles is a Director of the company. ALLAN, John Charles David is a Director of the company. FRENCH, Brian is a Director of the company. MURRAY, Christopher Michael is a Director of the company. WILSON, John Gary is a Director of the company. WOODS, Andrew Barrie is a Director of the company. Secretary BEDFORD, Derek Alfred has been resigned. Secretary COPPING, Robert James has been resigned. Secretary SCURRAH, Robert Michael has been resigned. Director ALLOTT, Jason has been resigned. Director BEDFORD, Derek Alfred has been resigned. Director BROWN, David Hedley has been resigned. Director COPPING, Robert James has been resigned. Director COSTELLO, Patrick John has been resigned. Director GIBSON, Donald Leonard has been resigned. Director HALL, Brian Edward has been resigned. Director MELVIN, Peter has been resigned. Director SCURRAH, Robert Michael has been resigned. Director VARLEY, Joseph William has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
WILSON, John Gary
Appointed Date: 01 September 2005

Director
ALLAN, Andrew Charles
Appointed Date: 21 January 2016
56 years old

Director

Director
FRENCH, Brian
Appointed Date: 01 August 2016
68 years old

Director
MURRAY, Christopher Michael
Appointed Date: 05 March 2009
53 years old

Director
WILSON, John Gary
Appointed Date: 04 July 2005
63 years old

Director
WOODS, Andrew Barrie
Appointed Date: 25 January 2016
59 years old

Resigned Directors

Secretary
BEDFORD, Derek Alfred
Resigned: 31 July 1995

Secretary
COPPING, Robert James
Resigned: 01 September 2005
Appointed Date: 02 March 2005

Secretary
SCURRAH, Robert Michael
Resigned: 01 March 2005
Appointed Date: 01 August 1995

Director
ALLOTT, Jason
Resigned: 30 April 2013
Appointed Date: 05 March 2009
54 years old

Director
BEDFORD, Derek Alfred
Resigned: 31 July 1995
91 years old

Director
BROWN, David Hedley
Resigned: 30 July 1999
89 years old

Director
COPPING, Robert James
Resigned: 30 April 2016
Appointed Date: 31 January 2000
74 years old

Director
COSTELLO, Patrick John
Resigned: 31 October 2001
Appointed Date: 01 May 1993
87 years old

Director
GIBSON, Donald Leonard
Resigned: 10 February 2005
Appointed Date: 02 August 1999
85 years old

Director
HALL, Brian Edward
Resigned: 28 February 1993
80 years old

Director
MELVIN, Peter
Resigned: 28 January 2000
89 years old

Director
SCURRAH, Robert Michael
Resigned: 01 March 2005
Appointed Date: 01 August 1995
63 years old

Director
VARLEY, Joseph William
Resigned: 11 May 1996
124 years old

Persons With Significant Control

Drawn Metal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DML ARCHITECTURAL SYSTEMS LIMITED Events

27 Feb 2017
Registered office address changed from Anchor Works Swinnow Lane Bramley Leeds West Yorkshire LS13 4NB to Toronto Square Toronto Street Leeds LS1 2HJ on 27 February 2017
08 Feb 2017
Appointment of an administrator
20 Oct 2016
Accounts for a small company made up to 30 April 2016
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
04 Aug 2016
Appointment of Mr Brian French as a director on 1 August 2016
...
... and 96 more events
19 Oct 1987
Return made up to 11/09/87; full list of members

04 Aug 1987
Director resigned;new director appointed

01 Nov 1986
Accounts for a small company made up to 30 April 1986

01 Nov 1986
Return made up to 10/09/86; full list of members

02 Jul 1936
Incorporation