DMC 1998 LIMITED
HALE DAVID MCLEAN LIMITED BROOMCO (1563) LIMITED

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 03574234
Status Liquidation
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address MILNER BOARDMAN & PARTNERS THE OLD BANK, 187A ASHLEY ROAD, HALE, WA15 9SQ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators statement of receipts and payments to 18 February 2017; Liquidators statement of receipts and payments to 18 February 2016; Liquidators statement of receipts and payments to 18 February 2015. The most likely internet sites of DMC 1998 LIMITED are www.dmc1998.co.uk, and www.dmc-1998.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmc 1998 Limited is a Private Limited Company. The company registration number is 03574234. Dmc 1998 Limited has been working since 03 June 1998. The present status of the company is Liquidation. The registered address of Dmc 1998 Limited is Milner Boardman Partners The Old Bank 187a Ashley Road Hale Wa15 9sq. . DEMPSEY, James Andrew is a Director of the company. Secretary GARNETT, Simon Paul has been resigned. Secretary KENDRICK, John Edward has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BENZIE, Alan Athol Emslie has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FURLONG, Percival Trevor has been resigned. Director JONES, Geraint Irfon has been resigned. Director KENDRICK, John Edward has been resigned. Director MCLEAN, David Charles has been resigned. Director THOMPSON, James Anthony has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
DEMPSEY, James Andrew
Appointed Date: 24 December 2012
77 years old

Resigned Directors

Secretary
GARNETT, Simon Paul
Resigned: 29 August 2008
Appointed Date: 15 December 2004

Secretary
KENDRICK, John Edward
Resigned: 04 December 2008
Appointed Date: 05 August 1998

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 August 1998
Appointed Date: 03 June 1998

Director
BENZIE, Alan Athol Emslie
Resigned: 01 November 2007
Appointed Date: 02 January 2004
78 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 05 August 1998
Appointed Date: 03 June 1998

Director
FURLONG, Percival Trevor
Resigned: 25 March 2004
Appointed Date: 20 July 2000
90 years old

Director
JONES, Geraint Irfon
Resigned: 26 September 2008
Appointed Date: 02 January 2004
75 years old

Director
KENDRICK, John Edward
Resigned: 04 December 2008
Appointed Date: 28 June 2002
59 years old

Director
MCLEAN, David Charles
Resigned: 24 December 2012
Appointed Date: 05 August 1998
82 years old

Director
THOMPSON, James Anthony
Resigned: 01 November 2002
Appointed Date: 05 August 1998
78 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 August 1998
Appointed Date: 03 June 1998

DMC 1998 LIMITED Events

28 Feb 2017
Liquidators statement of receipts and payments to 18 February 2017
09 Mar 2016
Liquidators statement of receipts and payments to 18 February 2016
17 Mar 2015
Liquidators statement of receipts and payments to 18 February 2015
14 Mar 2014
Liquidators statement of receipts and payments to 18 February 2014
27 Feb 2013
Statement of affairs with form 4.19
...
... and 60 more events
02 Sep 1998
New secretary appointed
02 Sep 1998
New director appointed
02 Sep 1998
New director appointed
26 Aug 1998
Particulars of mortgage/charge
03 Jun 1998
Incorporation

DMC 1998 LIMITED Charges

8 February 2005
Fixed and floating security document
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
7 August 1998
Guarantee and debenture
Delivered: 26 August 1998
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…