D. G. M. (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

D. G. M. (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01099406

Incorporation date

28/02/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1973)
dot icon30/10/2013
Final Gazette dissolved following liquidation
dot icon30/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2013
Liquidators' statement of receipts and payments to 2013-03-09
dot icon19/11/2012
Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-11-19
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon07/11/2011
Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 2011-11-07
dot icon28/03/2011
Registered office address changed from Fisherman's Lodge Jesmond Dene Newcastle-upon-Tyne Tyne & Wear NE7 7BQ United Kingdom on 2011-03-28
dot icon21/03/2011
Statement of affairs with form 4.19
dot icon21/03/2011
Appointment of a voluntary liquidator
dot icon21/03/2011
Resolutions
dot icon23/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2010
Termination of appointment of Alan O'kane as a director
dot icon23/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Alan O'kane on 2009-10-01
dot icon23/08/2010
Director's details changed for Mr James Christopher Francis Howell on 2009-10-01
dot icon28/09/2009
Appointment Terminated Director jocelyn maxfield
dot icon17/09/2009
Registered office changed on 17/09/2009 from 48 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AL
dot icon17/09/2009
Secretary appointed mr james christopher francis howell
dot icon17/09/2009
Director appointed mr alan o'kane
dot icon17/09/2009
Director appointed mr james christopher francis howell
dot icon17/09/2009
Appointment Terminated Director thomas maxfield
dot icon17/09/2009
Appointment Terminated Secretary jocelyn maxfield
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/07/2009
Return made up to 14/06/09; full list of members
dot icon08/06/2009
Accounts for a small company made up to 2008-12-31
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon27/06/2008
Secretary appointed mrs jocelyn maxfield
dot icon27/06/2008
Appointment Terminated Secretary ian suggett
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: seaham hall hotel lord byrons walk seaham county durham SR7 7AG
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon01/09/2007
Particulars of mortgage/charge
dot icon31/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned;director resigned
dot icon20/07/2007
Return made up to 14/06/07; no change of members
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon27/07/2006
Return made up to 14/06/06; full list of members
dot icon27/07/2006
Location of debenture register address changed
dot icon30/05/2006
Accounts for a small company made up to 2005-12-31
dot icon28/03/2006
New director appointed
dot icon25/08/2005
Accounts for a small company made up to 2004-12-31
dot icon15/07/2005
Director's particulars changed
dot icon15/07/2005
Director's particulars changed
dot icon15/07/2005
Return made up to 14/06/05; full list of members
dot icon15/07/2005
Director's particulars changed
dot icon03/03/2005
Secretary resigned;director resigned
dot icon03/03/2005
New secretary appointed
dot icon08/11/2004
Resolutions
dot icon25/10/2004
Accounts for a small company made up to 2003-12-31
dot icon16/07/2004
Return made up to 14/06/04; full list of members
dot icon16/07/2004
Location of register of members address changed
dot icon11/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/09/2003
Secretary resigned
dot icon15/07/2003
Return made up to 14/06/03; full list of members
dot icon15/07/2003
New secretary appointed;new director appointed
dot icon10/06/2003
Registered office changed on 10/06/03 from: fishermans lodge deep dene house jesmond dene newcastle upon tyne NE7 7BQ
dot icon10/06/2003
New secretary appointed;new director appointed
dot icon10/06/2003
Secretary resigned;director resigned
dot icon06/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon20/02/2003
Particulars of mortgage/charge
dot icon20/02/2003
New director appointed
dot icon22/11/2002
New secretary appointed
dot icon21/11/2002
Secretary resigned
dot icon19/07/2002
Return made up to 14/06/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 14/06/01; full list of members
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Return made up to 14/06/00; full list of members
dot icon11/07/2000
Location of register of members address changed
dot icon11/07/2000
Location of debenture register address changed
dot icon15/03/2000
New secretary appointed
dot icon11/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Secretary resigned;director resigned
dot icon10/01/2000
Resolutions
dot icon17/06/1999
Return made up to 14/06/99; full list of members
dot icon19/03/1999
Accounts for a small company made up to 1998-12-31
dot icon06/08/1998
Accounts for a small company made up to 1997-12-31
dot icon29/06/1998
Return made up to 14/06/98; no change of members
dot icon18/06/1997
Return made up to 14/06/97; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-12-31
dot icon04/07/1996
Return made up to 14/06/96; full list of members
dot icon04/07/1996
Director's particulars changed
dot icon29/03/1996
Accounts for a small company made up to 1995-12-31
dot icon29/03/1996
New director appointed
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/06/1995
Return made up to 14/06/95; no change of members
dot icon08/06/1995
Secretary's particulars changed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Return made up to 14/06/94; no change of members
dot icon10/06/1994
Location of register of members address changed
dot icon24/03/1994
Accounts for a small company made up to 1993-12-31
dot icon24/06/1993
Return made up to 14/06/93; full list of members
dot icon24/06/1993
Location of register of members address changed
dot icon24/06/1993
Location of debenture register address changed
dot icon01/04/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Auditor's resignation
dot icon07/09/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
Return made up to 14/06/92; no change of members
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 14/06/91; no change of members
dot icon01/07/1991
Registered office changed on 01/07/91
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 04/07/90; full list of members
dot icon25/09/1989
Return made up to 14/06/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon01/08/1988
Full accounts made up to 1987-12-31
dot icon01/08/1988
Return made up to 04/05/88; full list of members
dot icon23/07/1987
Full accounts made up to 1986-12-31
dot icon23/07/1987
Return made up to 03/06/87; full list of members
dot icon20/10/1986
Full accounts made up to 1985-12-31
dot icon20/10/1986
Return made up to 03/10/86; full list of members
dot icon28/02/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhatigan, Simon
Secretary
12/11/2002 - 31/08/2003
-
Howell, James Christopher Francis
Director
02/09/2009 - Present
5
Richardson, Andrew
Secretary
23/12/2004 - 12/07/2007
7
O'kane, Alan
Director
02/09/2009 - 15/11/2010
2
Jobson, Steven Andrew
Director
01/03/1996 - 14/12/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. G. M. (INVESTMENTS) LIMITED

D. G. M. (INVESTMENTS) LIMITED is an(a) Dissolved company incorporated on 28/02/1973 with the registered office located at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. G. M. (INVESTMENTS) LIMITED?

toggle

D. G. M. (INVESTMENTS) LIMITED is currently Dissolved. It was registered on 28/02/1973 and dissolved on 30/10/2013.

Where is D. G. M. (INVESTMENTS) LIMITED located?

toggle

D. G. M. (INVESTMENTS) LIMITED is registered at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does D. G. M. (INVESTMENTS) LIMITED do?

toggle

D. G. M. (INVESTMENTS) LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for D. G. M. (INVESTMENTS) LIMITED?

toggle

The latest filing was on 30/10/2013: Final Gazette dissolved following liquidation.