Company NameDough Media Limited
Company StatusDissolved
Company Number08245721
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gary Sweeney
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address34 Pinewood Avenue
Warrington
WA1 3SX
Director NameMr Adrian John Owen Conway
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Norris Road
Sale
M33 3QR
Secretary NameMr Adrian Conway
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address58 Norris Road
Sale
M33 3QR
Director NameMr Glyndwr Garth Tebbutt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(1 month after company formation)
Appointment Duration6 months (resigned 14 May 2013)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address34 Pinewood Avenue
Warrington
WA1 3SX

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

2 at £1Gary Sweeney
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
25 February 2014Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB England on 25 February 2014 (2 pages)
19 February 2014Statement of affairs with form 4.19 (5 pages)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Appointment of a voluntary liquidator (1 page)
29 October 2013Registered office address changed from 62 Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England on 29 October 2013 (1 page)
10 October 2013Registered office address changed from 34 Pinewood Avenue Warrington WA1 3SX England on 10 October 2013 (1 page)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Termination of appointment of Adrian Conway as a secretary on 26 September 2013 (1 page)
8 October 2013Termination of appointment of Adrian John Owen Conway as a director on 26 September 2013 (1 page)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
29 May 2013Termination of appointment of Glyndwr Garth Tebbutt as a director on 14 May 2013 (1 page)
9 November 2012Appointment of Mr Glyndwr Garth Tebbutt as a director on 9 November 2012 (2 pages)
9 November 2012Appointment of Mr Glyndwr Garth Tebbutt as a director on 9 November 2012 (2 pages)
9 October 2012Incorporation (26 pages)