Company NameDLG Operating Company Limited
Company StatusDissolved
Company Number06946130
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2009(14 years, 10 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr John Richard Temple Smithson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tithe Barn Whitsome
Duns
Berwickshire
TD11 3NG
Scotland
Secretary NameMr John Richard Temple Smithson
NationalityBritish
StatusClosed
Appointed27 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tithe Barn Whitsome
Duns
Berwickshire
TD11 3NG
Scotland
Director NameMr John Hamilton Coats
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(6 days after company formation)
Appointment Duration4 years, 7 months (closed 25 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NZ
Scotland
Director NameMr Christopher Hardie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(6 days after company formation)
Appointment Duration4 years, 7 months (closed 25 February 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMr Keith Merrin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(6 days after company formation)
Appointment Duration4 years, 7 months (closed 25 February 2014)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Alwinton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UB
Director NameArthur William Wood
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(6 days after company formation)
Appointment Duration4 years, 7 months (closed 25 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HB
Scotland
Director NameWenda Geraldine Fisken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(same day as company formation)
RolePotter
Country of ResidenceUnited Kingdom
Correspondence AddressKirkbanny Farm
Foulden
Berwick On Tweed
TD15 1UH
Scotland
Director NameDr Christopher Ernest Shaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2011)
RoleBook Seller
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Terrace
Berwick Upon Tweed
Northumberland
TD15 1JE
Scotland
Director NameMatthew Walmsley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2013)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address198 Main Street
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RR
Scotland

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

Financials

Year2014
Net Worth-£771
Cash£1,038
Current Liabilities£1,809

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (4 pages)
4 November 2013Application to strike the company off the register (4 pages)
9 September 2013Annual return made up to 27 June 2013 no member list (6 pages)
9 September 2013Annual return made up to 27 June 2013 no member list (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Termination of appointment of Matthew Walmsley as a director on 5 April 2013 (1 page)
8 April 2013Termination of appointment of Matthew Walmsley as a director (1 page)
18 September 2012Termination of appointment of Christopher Shaw as a director (1 page)
18 September 2012Annual return made up to 27 June 2012 no member list (8 pages)
18 September 2012Annual return made up to 27 June 2012 no member list (8 pages)
18 September 2012Termination of appointment of Christopher Ernest Shaw as a director on 26 October 2011 (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 August 2011Annual return made up to 27 June 2011 no member list (10 pages)
19 August 2011Register inspection address has been changed from Quayside Lookout Bridge End Berwick-upon-Tweed Northumberland TD15 1HA United Kingdom (1 page)
19 August 2011Secretary's details changed for Mr John Richard Temple Smithson on 20 April 2011 (2 pages)
19 August 2011Termination of appointment of Wenda Fisken as a director (1 page)
19 August 2011Register inspection address has been changed from Quayside Lookout Bridge End Berwick-upon-Tweed Northumberland TD15 1HA United Kingdom (1 page)
19 August 2011Secretary's details changed for Mr John Richard Temple Smithson on 20 April 2011 (2 pages)
19 August 2011Director's details changed for Mr John Richard Temple Smithson on 20 April 2011 (2 pages)
19 August 2011Termination of appointment of Wenda Fisken as a director (1 page)
19 August 2011Director's details changed for Mr John Richard Temple Smithson on 20 April 2011 (2 pages)
19 August 2011Annual return made up to 27 June 2011 no member list (10 pages)
4 May 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 27 June 2010 no member list (7 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 27 June 2010 no member list (7 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Director's details changed for John Hamilton Coats on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Arthur William Wood on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Christopher Hardie on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Matthew Walmsley on 27 June 2010 (2 pages)
12 July 2010Director's details changed for John Hamilton Coats on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Christopher Hardie on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Arthur William Wood on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Matthew Walmsley on 27 June 2010 (2 pages)
1 September 2009Director appointed christopher hardie (2 pages)
1 September 2009Director appointed christopher hardie (2 pages)
19 August 2009Director appointed keith merrin (2 pages)
19 August 2009Director appointed keith merrin (2 pages)
19 August 2009Director appointed john hamilton coats (2 pages)
19 August 2009Director appointed arthur william wood (2 pages)
19 August 2009Director appointed john hamilton coats (2 pages)
19 August 2009Director appointed matthew walmsley (2 pages)
19 August 2009Director appointed dr christopher shaw (2 pages)
19 August 2009Director appointed arthur william wood (2 pages)
19 August 2009Director appointed matthew walmsley (2 pages)
19 August 2009Director appointed dr christopher shaw (2 pages)
27 June 2009Incorporation (31 pages)
27 June 2009Incorporation (31 pages)