Company NameDGS Limited
Company StatusDissolved
Company Number04427320
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Gillbanks
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6 Calle Calderon De La Barca, 6, 5, 1
Malaga
29005
Secretary NameJohn Anthony Gillbanks
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address80 Brook Drive
Warrington
Cheshire
WA5 1RY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address8 Ashbourne Road
Great Sankey
Warrington
WA5 1LW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardPenketh and Cuerdley
Built Up AreaWarrington

Shareholders

1000 at £0.1David Gillbanks
100.00%
Ordinary

Accounts

Latest Accounts5 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 June

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 October 2011Voluntary strike-off action has been suspended (1 page)
13 October 2011Voluntary strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Director's details changed for Mr David Gillbanks on 14 August 2010 (2 pages)
29 June 2011Director's details changed for Mr David Gillbanks on 14 August 2010 (2 pages)
29 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(4 pages)
29 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr David Gillbanks on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr David Gillbanks on 30 April 2010 (2 pages)
8 March 2010Total exemption full accounts made up to 5 June 2009 (11 pages)
8 March 2010Total exemption full accounts made up to 5 June 2009 (11 pages)
8 March 2010Total exemption full accounts made up to 5 June 2009 (11 pages)
14 October 2009Total exemption small company accounts made up to 5 June 2008 (10 pages)
14 October 2009Total exemption small company accounts made up to 5 June 2008 (10 pages)
14 October 2009Total exemption small company accounts made up to 5 June 2008 (10 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
19 June 2008Director's change of particulars / david gillbanks / 01/01/2008 (2 pages)
19 June 2008Return made up to 30/04/08; full list of members (3 pages)
19 June 2008Return made up to 30/04/08; full list of members (3 pages)
19 June 2008Director's change of particulars / david gillbanks / 01/01/2008 (2 pages)
1 April 2008Total exemption full accounts made up to 5 June 2007 (10 pages)
1 April 2008Total exemption full accounts made up to 5 June 2007 (10 pages)
1 April 2008Total exemption full accounts made up to 5 June 2007 (10 pages)
21 June 2007Total exemption full accounts made up to 5 June 2005 (10 pages)
21 June 2007Total exemption full accounts made up to 5 June 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 5 June 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 5 June 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 5 June 2005 (10 pages)
21 June 2007Total exemption full accounts made up to 5 June 2005 (10 pages)
1 June 2007Return made up to 30/04/07; full list of members (2 pages)
1 June 2007Return made up to 30/04/07; full list of members (2 pages)
14 July 2006Return made up to 30/04/06; full list of members (2 pages)
14 July 2006Return made up to 30/04/06; full list of members (2 pages)
18 May 2005Return made up to 30/04/05; full list of members (2 pages)
18 May 2005Return made up to 30/04/05; full list of members (2 pages)
6 April 2005Accounts for a dormant company made up to 5 June 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 5 June 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 5 June 2004 (1 page)
6 May 2004Return made up to 30/04/04; full list of members (2 pages)
6 May 2004Return made up to 30/04/04; full list of members (2 pages)
22 April 2004Accounts for a dormant company made up to 5 June 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 5 June 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 5 June 2003 (1 page)
2 June 2003Return made up to 30/04/03; full list of members (6 pages)
2 June 2003Return made up to 30/04/03; full list of members (6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
7 May 2002Ad 30/04/02--------- £ si [email protected] (2 pages)
7 May 2002Accounting reference date extended from 30/04/03 to 05/06/03 (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Ad 30/04/02--------- £ si [email protected] (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Accounting reference date extended from 30/04/03 to 05/06/03 (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Registered office changed on 07/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 May 2002Director resigned (1 page)
30 April 2002Incorporation (12 pages)
30 April 2002Incorporation (12 pages)