Company NameDLG Operating Company No.2 Limited
Company StatusDissolved
Company Number06314476
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameDLG Operating Company Limited

Business Activity

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

Directors

Director NameMr John Richard Temple Smithson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(1 year after company formation)
Appointment Duration4 years, 4 months (closed 20 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitsome Lea
Whitsome
Duns
Berwickshire
TD11 3NG
Scotland
Director NameWenda Geraldine Fisken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2011)
RolePotter
Country of ResidenceUnited Kingdom
Correspondence AddressKirkbanny Farm
Foulden
Berwick On Tweed
TD15 1UH
Scotland
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2012Application to strike the company off the register (3 pages)
26 July 2012Application to strike the company off the register (3 pages)
7 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Termination of appointment of Wenda Fisken as a director (1 page)
9 August 2011Termination of appointment of Wenda Fisken as a director (1 page)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(3 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(3 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
25 June 2009Company name changed dlg operating company LIMITED\certificate issued on 27/06/09 (2 pages)
25 June 2009Company name changed dlg operating company LIMITED\certificate issued on 27/06/09 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 May 2009Accounts made up to 31 July 2008 (1 page)
12 August 2008Return made up to 16/07/08; full list of members (3 pages)
12 August 2008Return made up to 16/07/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from p o box 55 7 spa road london SE16 3QQ (1 page)
4 August 2008Director appointed wenda geraldine fisken (2 pages)
4 August 2008Director appointed john richard temple smithson (2 pages)
4 August 2008Registered office changed on 04/08/2008 from p o box 55 7 spa road london SE16 3QQ (1 page)
4 August 2008Director appointed john richard temple smithson (2 pages)
4 August 2008Appointment Terminated Director c & m registrars LIMITED (1 page)
4 August 2008Appointment Terminated Secretary c & m secretaries LIMITED (1 page)
4 August 2008Director appointed wenda geraldine fisken (2 pages)
4 August 2008Appointment terminated director c & m registrars LIMITED (1 page)
4 August 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
16 July 2007Incorporation (13 pages)
16 July 2007Incorporation (13 pages)