Company NameDGP Property Services Limited
Company StatusDissolved
Company Number05333538
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Goodfellow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreamble 2 The Paddock
High Spen
Rowlands Gill
Tyne And Wear
NE39 2BD
Director NameMr David Seth Hardingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dryburgh Close
North Shields
Tyne And Wear
NE29 9NT
Director NameMr Geoffrey Charles Langley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
18 Castle View
Chester Le Street
County Durham
DH3 3XA
Secretary NameMr Geoffrey Charles Langley
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
18 Castle View
Chester Le Street
County Durham
DH3 3XA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressElite House 11 Queens Court Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1David Hardingham
33.33%
Ordinary
100 at £1Geoffrey Langley
33.33%
Ordinary
100 at £1Paul Goodfellow
33.33%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(6 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(6 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(6 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(6 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(6 pages)
3 February 2014Director's details changed for David Seth Hardingham on 31 January 2014 (2 pages)
3 February 2014Director's details changed for David Seth Hardingham on 31 January 2014 (2 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 February 2010Director's details changed for Paul Goodfellow on 16 January 2010 (2 pages)
8 February 2010Director's details changed for Geoffrey Charles Langley on 16 January 2010 (2 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David Seth Hardingham on 16 January 2010 (2 pages)
8 February 2010Director's details changed for Paul Goodfellow on 16 January 2010 (2 pages)
8 February 2010Director's details changed for David Seth Hardingham on 16 January 2010 (2 pages)
8 February 2010Director's details changed for Geoffrey Charles Langley on 16 January 2010 (2 pages)
3 November 2009Registered office address changed from Unit 45 Team Valley Business Centre, Earlsway Team Valley Trading Estate, Gateshead Tyne & Wear NE11 0QH on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Unit 45 Team Valley Business Centre, Earlsway Team Valley Trading Estate, Gateshead Tyne & Wear NE11 0QH on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Unit 45 Team Valley Business Centre, Earlsway Team Valley Trading Estate, Gateshead Tyne & Wear NE11 0QH on 3 November 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 45 team valley business centre earlsway tute gateshead tyne & wear NE11 0QH (1 page)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 45 team valley business centre earlsway tute gateshead tyne & wear NE11 0QH (1 page)
6 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
21 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Registered office changed on 21/12/05 from: west house redburn road westerhope newcastle upon tyne NE5 1NB (1 page)
21 December 2005Registered office changed on 21/12/05 from: west house redburn road westerhope newcastle upon tyne NE5 1NB (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Ad 17/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 February 2005Ad 17/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 January 2005Incorporation (16 pages)
17 January 2005Incorporation (16 pages)