DMG CENTRAL LIMITED
Overview
Company Name | DMG CENTRAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04361892 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DMG CENTRAL LIMITED?
Company Name | From | Until |
---|---|---|
JAYWING CENTRAL LIMITED | Aug 21, 2003 | Aug 21, 2003 |
JAYWING COMMUNICATIONS MANAGEMENT LIMITED | Feb 04, 2002 | Feb 04, 2002 |
HLW 147 LIMITED | Jan 28, 2002 | Jan 28, 2002 |
What are the latest accounts for DMG CENTRAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for DMG CENTRAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on Mar 06, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Sprot as a secretary on Mar 01, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Katharine Sarah Mcintyre as a director on Mar 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katharine Mcintyre as a secretary on Mar 01, 2013 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed jaywing central LIMITED\certificate issued on 25/02/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew Robert Gardner as a director on Dec 04, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith John Sadler as a director on Jul 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katharine Mcintyre as a secretary on Jun 01, 2012 | 1 pages | AP03 | ||||||||||
Appointment of Ms Katharine Sarah Mcintyre as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith John Sadler as a director on Jul 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith John Sadler as a secretary on Jul 31, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of Richard Langdon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Christopher Tate as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Statement of capital on Apr 07, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of DMG CENTRAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPROT, Michael | Secretary | 300 Attercliffe Common S9 2AG Sheffield Players House United Kingdom | 176379360001 | |||||||
GARDNER, Andrew Robert | Director | 300 Attercliffe Common S9 2AG Sheffield Players House United Kingdom | England | British | Director | 174126740001 | ||||
BODDY, James Martin | Secretary | The Dovecote Main Street YO19 6DA Hessay North Yorkshire | British | 80326520001 | ||||||
BODDY, Martin | Secretary | 23 St Paul's Square YO24 4BD York | British | Director | 103726320002 | |||||
EARNSHAW, Nicholas Vary | Secretary | 27 Wash Green DE4 4FD Wirksworth Matlock | British | Director | 80326580001 | |||||
GUEST, Sarah Elizabeth | Secretary | Coopers Close OX33 1UA Littleworth 24 Oxford | British | Director | 158967330001 | |||||
MCINTYRE, Katharine | Secretary | Century Road Peatmoor SN5 5YN Swindon Arclite House United Kingdom | 173422460001 | |||||||
MINNS, Gregory Leslie John | Secretary | 113 Paddick Drive RG6 4HF Lower Earley Berkshire | British | Director | 72170360001 | |||||
PAPINNIEMI, Petra Susanna | Secretary | 18c Newbould Lane Broomhill S10 2PL Sheffield South Yorkshire | British | 79122560001 | ||||||
SADLER, Keith John | Secretary | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | British | Director | 73173100007 | |||||
BODDY, James Martin | Director | The Dovecote Main Street YO19 6DA Hessay North Yorkshire | British | Company Director | 80326520001 | |||||
BODDY, Martin | Director | 23 St Paul's Square YO24 4BD York | England | British | Director | 103726320002 | ||||
BUDDERY, Charles Friedrich | Director | 407 Whirlowdale Road S11 9NF Sheffield South Yorkshire | England | British | Company Director | 16566660003 | ||||
DYSON, Roger Kenneth | Director | 21 Haugh Lane S11 9SA Sheffield South Yorkshire | United Kingdom | British | Solicitor | 84430830001 | ||||
EARNSHAW, Nicholas Vary | Director | 27 Wash Green DE4 4FD Wirksworth Matlock | British | Director | 80326580001 | |||||
GARDNER, Andrew Robert | Director | Mottram Croft Upper Common Lane, Clayton West HD8 9LN Huddersfield West Yorkshire | England | British | Director | 174126740001 | ||||
GUEST, Sarah Elizabeth | Director | Coopers Close OX33 1UA Littleworth 24 Oxford | England | British | Director | 158967330001 | ||||
LANGDON, Richard Benedict | Director | Little Kimble House Little Kimble HP17 0UF Aylesbury Buckinghamshire | United Kingdom | British | Director | 148790870001 | ||||
MCINTYRE, Katharine Sarah | Director | Century Road Peatmoor SN5 5YN Swindon Arclite House United Kingdom | England | British | Director | 53459600006 | ||||
ROCHE, Richard Joseph | Director | 9 Gateways GU1 2LF Guildford Surrey | England | British | Data Development Director | 104499610001 | ||||
SADLER, Keith John | Director | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | England | British | Director | 73173100007 | ||||
TATE, Christopher Ian | Director | 27 Sandhill Drive Alwoodley LS17 8DU Leeds West Yorkshire | England | British | Director | 73503320001 |
Does DMG CENTRAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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