DMG CENTRAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDMG CENTRAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04361892
    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 DMG CENTRAL LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is DMG CENTRAL LIMITED located?

    Registered Office Address
    Players House
    300 Attercliffe Common
    S9 2AG Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DMG CENTRAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAYWING CENTRAL LIMITEDAug 21, 2003Aug 21, 2003
    JAYWING COMMUNICATIONS MANAGEMENT LIMITEDFeb 04, 2002Feb 04, 2002
    HLW 147 LIMITEDJan 28, 2002Jan 28, 2002

    What are the latest accounts for DMG CENTRAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for DMG CENTRAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on Mar 06, 2013

    1 pagesAD01

    Appointment of Mr Michael Sprot as a secretary on Mar 01, 2013

    1 pagesAP03

    Termination of appointment of Katharine Sarah Mcintyre as a director on Mar 01, 2013

    1 pagesTM01

    Termination of appointment of Katharine Mcintyre as a secretary on Mar 01, 2013

    1 pagesTM02

    Certificate of change of name

    Company name changed jaywing central LIMITED\certificate issued on 25/02/13
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2013

    Statement of capital on Feb 15, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Appointment of Mr Andrew Robert Gardner as a director on Dec 04, 2012

    2 pagesAP01

    Termination of appointment of Keith John Sadler as a director on Jul 31, 2012

    1 pagesTM01

    Appointment of Ms Katharine Mcintyre as a secretary on Jun 01, 2012

    1 pagesAP03

    Appointment of Ms Katharine Sarah Mcintyre as a director on Jun 01, 2012

    2 pagesAP01

    Termination of appointment of Keith John Sadler as a director on Jul 31, 2012

    1 pagesTM01

    Termination of appointment of Keith John Sadler as a secretary on Jul 31, 2012

    1 pagesTM02

    Annual return made up to Jan 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Termination of appointment of Richard Langdon as a director

    1 pagesTM01

    Annual return made up to Jan 19, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christopher Tate as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Statement of capital on Apr 07, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of DMG CENTRAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPROT, Michael
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    United Kingdom
    Secretary
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    United Kingdom
    176379360001
    GARDNER, Andrew Robert
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    United Kingdom
    Director
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    United Kingdom
    EnglandBritishDirector174126740001
    BODDY, James Martin
    The Dovecote
    Main Street
    YO19 6DA Hessay
    North Yorkshire
    Secretary
    The Dovecote
    Main Street
    YO19 6DA Hessay
    North Yorkshire
    British80326520001
    BODDY, Martin
    23 St Paul's Square
    YO24 4BD York
    Secretary
    23 St Paul's Square
    YO24 4BD York
    BritishDirector103726320002
    EARNSHAW, Nicholas Vary
    27 Wash Green
    DE4 4FD Wirksworth
    Matlock
    Secretary
    27 Wash Green
    DE4 4FD Wirksworth
    Matlock
    BritishDirector80326580001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Secretary
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    BritishDirector158967330001
    MCINTYRE, Katharine
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Secretary
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    173422460001
    MINNS, Gregory Leslie John
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    Secretary
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    BritishDirector72170360001
    PAPINNIEMI, Petra Susanna
    18c Newbould Lane
    Broomhill
    S10 2PL Sheffield
    South Yorkshire
    Secretary
    18c Newbould Lane
    Broomhill
    S10 2PL Sheffield
    South Yorkshire
    British79122560001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Secretary
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    BritishDirector73173100007
    BODDY, James Martin
    The Dovecote
    Main Street
    YO19 6DA Hessay
    North Yorkshire
    Director
    The Dovecote
    Main Street
    YO19 6DA Hessay
    North Yorkshire
    BritishCompany Director80326520001
    BODDY, Martin
    23 St Paul's Square
    YO24 4BD York
    Director
    23 St Paul's Square
    YO24 4BD York
    EnglandBritishDirector103726320002
    BUDDERY, Charles Friedrich
    407 Whirlowdale Road
    S11 9NF Sheffield
    South Yorkshire
    Director
    407 Whirlowdale Road
    S11 9NF Sheffield
    South Yorkshire
    EnglandBritishCompany Director16566660003
    DYSON, Roger Kenneth
    21 Haugh Lane
    S11 9SA Sheffield
    South Yorkshire
    Director
    21 Haugh Lane
    S11 9SA Sheffield
    South Yorkshire
    United KingdomBritishSolicitor84430830001
    EARNSHAW, Nicholas Vary
    27 Wash Green
    DE4 4FD Wirksworth
    Matlock
    Director
    27 Wash Green
    DE4 4FD Wirksworth
    Matlock
    BritishDirector80326580001
    GARDNER, Andrew Robert
    Mottram Croft
    Upper Common Lane, Clayton West
    HD8 9LN Huddersfield
    West Yorkshire
    Director
    Mottram Croft
    Upper Common Lane, Clayton West
    HD8 9LN Huddersfield
    West Yorkshire
    EnglandBritishDirector174126740001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Director
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    EnglandBritishDirector158967330001
    LANGDON, Richard Benedict
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    Director
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    United KingdomBritishDirector148790870001
    MCINTYRE, Katharine Sarah
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    EnglandBritishDirector53459600006
    ROCHE, Richard Joseph
    9 Gateways
    GU1 2LF Guildford
    Surrey
    Director
    9 Gateways
    GU1 2LF Guildford
    Surrey
    EnglandBritishData Development Director104499610001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Director
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    EnglandBritishDirector73173100007
    TATE, Christopher Ian
    27 Sandhill Drive
    Alwoodley
    LS17 8DU Leeds
    West Yorkshire
    Director
    27 Sandhill Drive
    Alwoodley
    LS17 8DU Leeds
    West Yorkshire
    EnglandBritishDirector73503320001

    Does DMG CENTRAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 08, 2006
    Delivered On May 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Feb 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 18, 2003
    Delivered On Nov 29, 2003
    Outstanding
    Amount secured
    £16,500 due or to become due from the company to the chargee
    Short particulars
    The deposit.
    Persons Entitled
    • The Trustees of Nac Plastics Limited Directors Pension Scheme
    Transactions
    • Nov 29, 2003Registration of a charge (395)

    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