Company NameDGM Service Centre (2006) Limited
Company StatusDissolved
Company Number05781234
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAntony David Hardy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
Director NameMr Robert David Londesborough
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
Secretary NameMr Robert David Londesborough
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1Robert David Londesborough
70.00%
Ordinary
30 at £1Anthony David Hardy
30.00%
Ordinary

Financials

Year2014
Net Worth£11,850
Cash£2,485
Current Liabilities£39,573

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
17 August 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 17 August 2015 (1 page)
17 August 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 17 August 2015 (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Antony David Hardy on 1 April 2010 (2 pages)
12 July 2010Secretary's details changed for Robert David Londesborough on 1 April 2010 (1 page)
12 July 2010Director's details changed for Antony David Hardy on 1 April 2010 (2 pages)
12 July 2010Secretary's details changed for Robert David Londesborough on 1 April 2010 (1 page)
12 July 2010Director's details changed for Antony David Hardy on 1 April 2010 (2 pages)
12 July 2010Secretary's details changed for Robert David Londesborough on 1 April 2010 (1 page)
12 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Robert David Londesborough on 1 April 2010 (2 pages)
12 July 2010Director's details changed for Robert David Londesborough on 1 April 2010 (2 pages)
12 July 2010Director's details changed for Robert David Londesborough on 1 April 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 June 2009Return made up to 13/04/09; full list of members (10 pages)
29 June 2009Return made up to 13/04/09; full list of members (10 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2009Return made up to 13/04/08; full list of members (6 pages)
15 January 2009Return made up to 13/04/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 13/04/07; full list of members (7 pages)
23 May 2007Return made up to 13/04/07; full list of members (7 pages)
13 April 2006Incorporation (13 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Incorporation (13 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (1 page)