Company NameDMG Developments Limited
Company StatusDissolved
Company Number03909117
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Dean Illya Massink
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address35 Feering Hill
Feering
Colchester
CO5 9PX
Director NameMr Martin Henry Gardener
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bittern Close
Kelvedon
Colchester
Essex
Secretary NameMr Martin Henry Gardener
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bittern Close
Kelvedon
Colchester
Essex
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of M H Gardiner
50.00%
Ordinary
1 at £1Mr Dean Illya Massink
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,380
Cash£3,259
Current Liabilities£31,565

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 February 2000Delivered on: 18 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
10 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Termination of appointment of Martin Henry Gardener as a secretary on 28 September 2014 (1 page)
27 October 2014Termination of appointment of Martin Henry Gardener as a secretary on 28 September 2014 (1 page)
27 October 2014Termination of appointment of Martin Henry Gardener as a director on 28 September 2014 (1 page)
27 October 2014Termination of appointment of Martin Henry Gardener as a director on 28 September 2014 (1 page)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mr Dean Illya Massink on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Dean Illya Massink on 21 January 2013 (2 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 December 2012Registered office address changed from 35 Feering Hill Feering Colchester Essex CO5 9PX on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 35 Feering Hill Feering Colchester Essex CO5 9PX on 28 December 2012 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Director's details changed for Mr Martin Henry Gardener on 20 April 2011 (2 pages)
14 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Mr Dean Illya Massink on 20 February 2010 (2 pages)
14 May 2012Secretary's details changed for Mr Martin Henry Gardener on 20 April 2011 (2 pages)
14 May 2012Director's details changed for Mr Dean Illya Massink on 20 February 2010 (2 pages)
14 May 2012Secretary's details changed for Mr Martin Henry Gardener on 20 April 2011 (2 pages)
14 May 2012Director's details changed for Mr Martin Henry Gardener on 20 April 2011 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Director's details changed for Mr Martin Henry Gardener on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dean Illya Massink on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dean Illya Massink on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Martin Henry Gardener on 18 January 2010 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 9 the laurels queenborough lane braintree essex CM77 7QD (1 page)
22 September 2009Registered office changed on 22/09/2009 from 9 the laurels queenborough lane braintree essex CM77 7QD (1 page)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Director's change of particulars / dean massink / 24/02/2009 (1 page)
10 March 2009Director's change of particulars / dean massink / 24/02/2009 (1 page)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 18/01/08; full list of members (4 pages)
5 April 2008Return made up to 18/01/08; full list of members (4 pages)
31 January 2008Registered office changed on 31/01/08 from: no 2 unit 6/7 perry way freebournes industrial estate witham essex CM8 3SX (1 page)
31 January 2008Registered office changed on 31/01/08 from: no 2 unit 6/7 perry way freebournes industrial estate witham essex CM8 3SX (1 page)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 18/01/06; full list of members (7 pages)
10 March 2006Return made up to 18/01/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 18/01/05; full list of members (7 pages)
28 February 2005Return made up to 18/01/05; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 18/01/04; full list of members (7 pages)
29 March 2004Return made up to 18/01/04; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 18/01/02; full list of members (6 pages)
15 March 2002Return made up to 18/01/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 18/01/01; full list of members (6 pages)
1 February 2001Return made up to 18/01/01; full list of members (6 pages)
15 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Registered office changed on 06/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 February 2000Ad 18/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2000Registered office changed on 06/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 February 2000Ad 18/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Secretary resigned (1 page)
18 January 2000Incorporation (11 pages)
18 January 2000Incorporation (11 pages)