Company NameDgw(2007) Limited
Company StatusDissolved
Company Number04317653
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NamesCordtrend Limited and Lillymay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Allen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 26 May 2009)
RoleRetailer
Correspondence Address44 The Grainger North West Side
The Staithes
Dunston
Gateshead
NE8 2BG
Secretary NameValerie Allen
NationalityBritish
StatusClosed
Appointed20 October 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 26 May 2009)
RoleRetailer
Correspondence Address44 The Grainger North West Side
The Staithes
Dunston
Gateshead
NE8 2BG
Secretary NameLillian May Allen
NationalityBritish
StatusResigned
Appointed14 November 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2007)
RoleCompany Director
Correspondence Address26 Jesmond Dene Road
Newcastle On Tyne
Tyne & Wear
NE2 3QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
30 October 2008Return made up to 22/10/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 123 coatsworth road gateshead tyne & wear NE8 1SQ (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 22/10/07; full list of members (2 pages)
28 January 2008Secretary resigned (1 page)
23 January 2008Company name changed lillymay LIMITED\certificate issued on 23/01/08 (2 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 January 2008Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
3 January 2007Return made up to 22/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 November 2005Return made up to 22/10/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2004Return made up to 06/11/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 December 2003Return made up to 06/11/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 November 2002Return made up to 06/11/02; full list of members (6 pages)
20 August 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
6 August 2002Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Nc inc already adjusted 13/11/01 (1 page)