Company NameDMG Limited
Company StatusDissolved
Company Number06989080
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Robert Davis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 21 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshtree Farm 29 Lower Road
Woolavington
Bridgwater
TA7 8EF
Director NameMr Eugenio Barontini
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Macfarlane Chase
Weston-Super-Mare
Avon
BS23 3WG
Director NameMr Duncan Paul Bradley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleOperations Controller
Country of ResidenceEngland
Correspondence Address11 Bluebell Road
Wick St Lawrence
Weston Super Mare
North Somerset
BS22 9BX
Secretary NameMr Eugenio Barontini
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address162 Macfarlain Chase
Weston Super Mare
North Somerset
BS3 3WG
Director NameMr Tyson Davis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadow Croft
Woodside Avenue
Weston-Super-Mare
Avon
BS24 9XE

Location

Registered AddressC12 Marquis Court
Marquisway Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth-£58,496
Cash£5,332
Current Liabilities£144,910

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 September 2018Final Gazette dissolved following liquidation (1 page)
21 June 2018Notice of final account prior to dissolution (11 pages)
2 October 2017Progress report in a winding up by the court (9 pages)
2 October 2017Progress report in a winding up by the court (9 pages)
1 July 2015Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 1 July 2015 (2 pages)
30 June 2015Appointment of a liquidator (1 page)
30 June 2015Order of court to wind up (1 page)
30 June 2015Order of court to wind up (1 page)
30 June 2015Appointment of a liquidator (1 page)
19 June 2015Notice of completion of voluntary arrangement (6 pages)
19 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 June 2015 (7 pages)
19 June 2015Notice of completion of voluntary arrangement (6 pages)
19 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2015 (7 pages)
19 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2015 (7 pages)
19 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 June 2015 (7 pages)
16 July 2014Director's details changed for Mr Mark Robert Davis on 9 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Mark Robert Davis on 9 July 2014 (2 pages)
16 July 2014Registered office address changed from Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 16 July 2014 (1 page)
16 July 2014Director's details changed for Mr Mark Robert Davis on 9 July 2014 (2 pages)
5 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2014 (9 pages)
5 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2014 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
12 February 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 February 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
11 December 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
10 December 2012Registered office address changed from Unit 17 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Avon BS24 9AY on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Unit 17 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Avon BS24 9AY on 10 December 2012 (1 page)
10 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2012Termination of appointment of Tyson Davis as a director (1 page)
24 October 2012Termination of appointment of Tyson Davis as a director (1 page)
24 October 2012Appointment of Mr Mark Robert Davis as a director (2 pages)
24 October 2012Appointment of Mr Mark Robert Davis as a director (2 pages)
15 March 2012Termination of appointment of Duncan Bradley as a director (1 page)
15 March 2012Termination of appointment of Duncan Bradley as a director (1 page)
21 February 2012Appointment of Mr Tyson Davis as a director (2 pages)
21 February 2012Appointment of Mr Tyson Davis as a director (2 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
15 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Duncan Paul Bradley on 12 August 2010 (2 pages)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Duncan Paul Bradley on 12 August 2010 (2 pages)
18 August 2010Termination of appointment of Eugenio Barontini as a secretary (1 page)
18 August 2010Termination of appointment of Eugenio Barontini as a secretary (1 page)
27 July 2010Registered office address changed from Unit 11 Oldmixon Crescent Weston Super Mare Nort Somerset BS24 9AX England on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from Unit 11 Oldmixon Crescent Weston Super Mare Nort Somerset BS24 9AX England on 27 July 2010 (2 pages)
5 May 2010Termination of appointment of Eugenio Barontini as a director (2 pages)
5 May 2010Termination of appointment of Eugenio Barontini as a director (2 pages)
12 August 2009Incorporation (29 pages)
12 August 2009Incorporation (29 pages)