Company NameDGW Group Limited
Company StatusDissolved
Company Number08158620
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Clifford White
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NameMr Andrew Graham Gardner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(6 days after company formation)
Appointment Duration5 years, 3 months (closed 14 November 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS

Location

Registered AddressUnit 7 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

40 at £1Neil Clifford White
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40
(3 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 August 2014Registered office address changed from Unit 6 Cutlers Road South Woodham Ferrers Chelmsford CM3 5XJ England to Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 21 August 2014 (1 page)
21 August 2014Director's details changed for Neil Clifford White on 17 August 2014 (2 pages)
21 August 2014Director's details changed for Neil Clifford White on 17 August 2014 (2 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40
(3 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40
(3 pages)
21 August 2014Director's details changed for Mr Andrew Graham Gardner on 17 August 2014 (2 pages)
21 August 2014Registered office address changed from Unit 6 Cutlers Road South Woodham Ferrers Chelmsford CM3 5XJ England to Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 21 August 2014 (1 page)
21 August 2014Director's details changed for Mr Andrew Graham Gardner on 17 August 2014 (2 pages)
9 January 2014Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England on 9 January 2014 (1 page)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2014Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England on 9 January 2014 (1 page)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 40
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 40
(4 pages)
19 July 2013Memorandum and Articles of Association (12 pages)
19 July 2013Memorandum and Articles of Association (12 pages)
3 August 2012Appointment of Mr Andrew Graham Gardner as a director (2 pages)
3 August 2012Appointment of Mr Andrew Graham Gardner as a director (2 pages)
2 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
2 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)