Company NameDugite Limited
Company StatusDissolved
Company Number09440598
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMarc William Horton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
7 December 2018Registered office address changed from C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 December 2018 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 September 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP on 10 September 2018 (1 page)
23 February 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2017Notification of Marc William Horton as a person with significant control on 19 September 2017 (2 pages)
22 September 2017Notification of Marc William Horton as a person with significant control on 22 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
(23 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
(23 pages)