Company NameDGT Corporation Limited
Company StatusDissolved
Company Number06482869
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date4 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJaime Thompson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Lower Dunton Road Dunton
Brentwood
Essex
CM13 3SN
Secretary NameCarlene Mullings
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSecretary
Correspondence Address69 Burdetts Road
Dagenham
Essex
RM9 6YA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£14,232
Cash£8,303
Current Liabilities£268,426

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
4 February 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
22 December 2015Termination of appointment of Jaime Thompson as a director on 5 June 2015 (2 pages)
22 December 2015Termination of appointment of Jaime Thompson as a director on 5 June 2015 (2 pages)
23 April 2015Liquidators' statement of receipts and payments to 12 February 2015 (16 pages)
23 April 2015Liquidators statement of receipts and payments to 12 February 2015 (16 pages)
23 April 2015Liquidators' statement of receipts and payments to 12 February 2015 (16 pages)
10 April 2014Liquidators' statement of receipts and payments to 12 February 2014 (15 pages)
10 April 2014Liquidators statement of receipts and payments to 12 February 2014 (15 pages)
10 April 2014Liquidators' statement of receipts and payments to 12 February 2014 (15 pages)
26 February 2013Statement of affairs with form 4.19 (5 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Statement of affairs with form 4.19 (5 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 22 January 2013 (2 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(3 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
(3 pages)
10 February 2012Termination of appointment of Carlene Mullings as a secretary (1 page)
10 February 2012Termination of appointment of Carlene Mullings as a secretary (1 page)
10 February 2012Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
(3 pages)
31 August 2011Registered office address changed from 26 Hemmells Laindon Basildon Essex SS15 6ED on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 26 Hemmells Laindon Basildon Essex SS15 6ED on 31 August 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Jaime Thompson on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Jaime Thompson on 17 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 February 2009Return made up to 24/01/09; full list of members (3 pages)
20 February 2009Return made up to 24/01/09; full list of members (3 pages)
14 February 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
24 January 2008Incorporation (9 pages)
24 January 2008Incorporation (9 pages)