Company NameDGW (2006) Limited
Company StatusDissolved
Company Number05706593
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Gary Waugh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameChristine Waugh
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

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

Shareholders

1 at £1David Gary Waugh
100.00%
Ordinary

Financials

Year2014
Net Worth-£983
Current Liabilities£983

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(3 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(3 pages)
20 February 2012Termination of appointment of Christine Waugh as a secretary on 20 February 2012 (1 page)
20 February 2012Termination of appointment of Christine Waugh as a secretary (1 page)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2010Secretary's details changed for Christine Waugh on 1 October 2009 (1 page)
23 February 2010Director's details changed for David Gary Waugh on 1 October 2009 (2 pages)
23 February 2010Registered office address changed from 6 Woodlands Park, North Gosforth Newcastle upon Tyne Tyne & Wear NE13 6PG on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Christine Waugh on 1 October 2009 (1 page)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Registered office address changed from 6 Woodlands Park, North Gosforth Newcastle upon Tyne Tyne & Wear NE13 6PG on 23 February 2010 (1 page)
23 February 2010Director's details changed for David Gary Waugh on 1 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 March 2009Return made up to 13/02/09; full list of members (3 pages)
6 March 2009Return made up to 13/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 September 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
30 September 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
21 February 2008Return made up to 13/02/08; full list of members (2 pages)
21 February 2008Return made up to 13/02/08; full list of members (2 pages)
23 March 2007Accounts made up to 28 February 2007 (2 pages)
23 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 February 2007Return made up to 13/02/07; full list of members (2 pages)
27 February 2007Return made up to 13/02/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
13 February 2006Incorporation (14 pages)
13 February 2006Incorporation (14 pages)