DSG IRELAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDSG IRELAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00240621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DSG IRELAND LIMITED?

    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DSG IRELAND LIMITED located?

    Registered Office Address
    1 Portal Way
    W3 6RS London
    Undeliverable Registered Office AddressNo

    What were the previous names of DSG IRELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALLACE HEATON LIMITEDJun 27, 1929Jun 27, 1929

    What are the latest accounts for DSG IRELAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2023

    What are the latest filings for DSG IRELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Audit exemption subsidiary accounts made up to Apr 29, 2023

    9 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Richard Lester as a director on Nov 16, 2023

    2 pagesAP01

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    8 pagesAA

    Termination of appointment of Katrina Jamieson as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mr Daniel James Thompson as a director on Oct 10, 2022

    2 pagesAP01

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Mark Eddles as a director on Jul 19, 2022

    1 pagesTM01

    Appointment of Mrs Shalini Karen Bernadine Semon as a director on Jul 08, 2022

    2 pagesAP01

    Accounts for a dormant company made up to May 01, 2021

    8 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Khurram Shahzad Uqaili as a director on Jan 29, 2021

    1 pagesTM01

    Appointment of Andrew Mark Eddles as a director on Jan 29, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to May 02, 2020

    10 pagesAA

    legacy

    221 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of DSG IRELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Sarah
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Secretary
    Portal Way
    W3 6RS London
    1
    United Kingdom
    256717950001
    LESTER, Richard
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    EnglandBritishDirector313559480001
    SEMON, Shalini Karen Bernadine
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishDirector298159890001
    THOMPSON, Daniel James
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishChartered Accountant300977260001
    BUDD, Geoffrey David
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    Secretary
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    British2001480001
    FOO, Julia Hui Ching
    Portal Way
    W3 6RS London
    1
    Secretary
    Portal Way
    W3 6RS London
    1
    243963000001
    SPRINGETT, Catherine
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Secretary
    Portal Way
    W3 6RS London
    1
    United Kingdom
    253772270001
    STEVENS, Mark Philip, David
    The Campus
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    200
    Hertfordshire
    England
    Secretary
    The Campus
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    200
    Hertfordshire
    England
    British129097040001
    THOMAS, Helen
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    Secretary
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    British125124890001
    DSG CORPORATE SERVICES LIMITED
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Secretary
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7248698
    158249650001
    BUDD, Geoffrey David
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    Director
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    EnglandBritishChartered Secretary2001480001
    BUDD, Geoffrey David
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    Director
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    EnglandBritishChartered Secretary2001480001
    CLARE, John Charles
    The Cottage Pinkneys Drive
    SL6 6QD Pinkneys Green
    Berkshire
    Director
    The Cottage Pinkneys Drive
    SL6 6QD Pinkneys Green
    Berkshire
    EnglandBritishCompany Director16875650001
    EDDLES, Andrew Mark
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomIrishChartered Accountant279109990001
    FAGAN, Elizabeth
    Inglenook Cottage
    Woodhurst Raymead Road
    SL6 8NY Maidenhead
    Berkshire
    Director
    Inglenook Cottage
    Woodhurst Raymead Road
    SL6 8NY Maidenhead
    Berkshire
    United KingdomBritishCompany Director102849660001
    FIDLER, Colin Field
    Elmhurst Ricksons Lane
    West Horsley
    KT24 6HU Leatherhead
    Surrey
    Director
    Elmhurst Ricksons Lane
    West Horsley
    KT24 6HU Leatherhead
    Surrey
    EnglandBritishCompany Director220763870001
    GIBSON, Alistair
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishDirector254102260001
    HEATON, Michael Wallace
    Mulberry Cottage 6 Yew Tree Lane
    Spratton
    NN6 8HL Northampton
    Director
    Mulberry Cottage 6 Yew Tree Lane
    Spratton
    NN6 8HL Northampton
    United KingdomBritishCompany Director49754400001
    JAMES, Paul Anthony
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    EnglandBritishChartered Accountant192395850001
    JAMIESON, Katrina
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishDirector303839060001
    KEENAN, Peter Charles
    44 Lucerne Road
    Highbury
    N5 1TZ London
    Director
    44 Lucerne Road
    Highbury
    N5 1TZ London
    IrishDirector45825150001
    LEIGH, Edward John Charles
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Herts
    England
    Director
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Herts
    England
    EnglandBritishAccountant125138670002
    LIVINGSTON, Ian Paul
    14 Blattner Close
    Allum Lane
    WD6 3PD Elstree
    Hertfordshire
    Director
    14 Blattner Close
    Allum Lane
    WD6 3PD Elstree
    Hertfordshire
    BritishCompany Director39864240002
    LONGBOTTOM, David Alan
    7 Pitters Piece
    Chilton Road
    HP18 9PP Long Crendon
    Buckinghamshire
    Director
    7 Pitters Piece
    Chilton Road
    HP18 9PP Long Crendon
    Buckinghamshire
    United KingdomBritishDirector42001540004
    MARSH, Bruce
    2 Ash Close
    WD5 ODN Abbots Langley
    Hertfordshire
    Director
    2 Ash Close
    WD5 ODN Abbots Langley
    Hertfordshire
    United KingdomBritishDirector209704350001
    MEECH, Martin Richard
    Wisteria Corner
    50 Clifton Road
    HP6 5PP Chesham Bois
    Buckinghamshire
    Director
    Wisteria Corner
    50 Clifton Road
    HP6 5PP Chesham Bois
    Buckinghamshire
    United KingdomBritishCompany Director151418760001
    PAGE, Dominic Martin Etienne
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishAccountant293002100001
    RICHARDSON, Bruce Michael
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Director
    Portal Way
    W3 6RS London
    1
    United Kingdom
    United KingdomSouth AfricanChartered Accountant205401930001
    SIDDERS, Martin John
    Beech Way
    Wheathampstead
    AL4 8LY St. Albans
    17
    Hertfordshire
    United Kingdom
    Director
    Beech Way
    Wheathampstead
    AL4 8LY St. Albans
    17
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director137569550001
    SINGER, Humphrey Stewart Morgan
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Herts
    England
    Director
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Herts
    England
    EnglandBritishDirector134167980007
    SMITH, Julian James Lawrence
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Herts
    England
    Director
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Herts
    England
    United KigdomBritishDirector268248500001
    SMITH, Leon
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    EnglandBritishChartered Accountant240704460002
    UQAILI, Khurram Shahzad
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    EnglandBritishDirector280490760001

    Who are the persons with significant control of DSG IRELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Apr 06, 2016
    Portal Way
    W3 6RS London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03887870
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DSG IRELAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenant
    Created On Sep 11, 1939
    Acquired On Feb 22, 1949
    Delivered On Feb 23, 1949
    Outstanding
    Amount secured
    Annuity of £80 per annum to mr R.A. card & miss M.A.K. rose for joint lives & life of survivor.
    Short particulars
    Freehold: 84 aldersgate street, london.
    Persons Entitled
    • R.A. Card
    • M.A.K. Card (Formerly Rose)
    Transactions
    • Feb 23, 1949Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0