Dumbreck Services Ltd LIVERPOOL


Dumbreck Services Ltd was formally closed on 2023-02-28. Dumbreck Services was a private limited company that could have been found at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2016-07-28).

The company was officially categorised as "human resources provision and management of human resources functions" (78300). The last confirmation statement was filed on 2021-03-22 and last time the annual accounts were filed was on 31 December 2021.

Dumbreck Services Ltd Address / Contact

Office Address Suite 114, Business First Business Centre
Office Address2 25 Goodlass Road
Town Liverpool
Post code L24 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10299879
Date of Incorporation Thu, 28th Jul 2016
Date of Dissolution Tue, 28th Feb 2023
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 5th Apr 2022
Last confirmation statement dated Mon, 22nd Mar 2021

Company staff

Michael H.

Position: Director

Appointed: 17 July 2019

Resigned: 01 August 2022

Patrick H.

Position: Director

Appointed: 09 August 2016

Resigned: 17 July 2019

Joshua P.

Position: Director

Appointed: 09 August 2016

Resigned: 17 July 2019

Michael H.

Position: Director

Appointed: 28 July 2016

Resigned: 04 April 2017

People with significant control

Greenview Limited

1st Floor The Courtyard Office Suites Albert House Albert Road, Ramsey, IM8 1JB, Isle Of Man

Legal authority Companies Act 1931 To 2004
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 132136c
Notified on 1 December 2019
Nature of control: significiant influence or control

Michael H.

Notified on 17 July 2019
Ceased on 1 December 2019
Nature of control: 75,01-100% shares

Joshua P.

Notified on 9 August 2016
Ceased on 17 July 2019
Nature of control: 25-50% shares

Patrick H.

Notified on 9 August 2016
Ceased on 17 July 2019
Nature of control: 25-50% shares

Michael H.

Notified on 28 July 2016
Ceased on 9 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  10 182832615
Current Assets2 0578 09910 282932715
Debtors  100100100
Net Assets Liabilities122577543592592
Other Debtors  100100100
Other
Creditors1 9357 5229 739340123
Net Current Assets Liabilities122577543592592
Other Creditors  3 512  
Taxation Social Security Payable  6 227340123
Total Assets Less Current Liabilities122577543  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
Free Download (1 page)

Company search

Advertisements