DNG PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

DNG PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04619998

Incorporation date

16/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

9th Floor Bond Court, Leeds LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon12/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon01/04/2013
Receiver's abstract of receipts and payments to 2013-03-20
dot icon01/04/2013
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Receiver's abstract of receipts and payments to 2012-07-05
dot icon24/01/2012
Notice of appointment of receiver or manager
dot icon10/10/2011
Administrative Receiver's report
dot icon10/10/2011
Notice of appointment of receiver or manager
dot icon14/07/2011
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2011-07-15
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon20/05/2011
Compulsory strike-off action has been discontinued
dot icon18/05/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon03/05/2011
Compulsory strike-off action has been suspended
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2010
Director's details changed for Derek Mckay Lister on 2010-06-28
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Termination of appointment of Geraldine Lister as a secretary
dot icon17/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon13/10/2009
Director's details changed for Derek Mckay Lister on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Geraldine Yvonne Lister on 2009-10-01
dot icon06/10/2009
Director's details changed for Derek Mckay Lister on 2009-10-01
dot icon05/10/2009
Director's details changed for Derek Mckay Lister on 2009-10-01
dot icon22/06/2009
Secretary's change of particulars / geraldine lister / 04/06/2009
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/01/2009
Return made up to 17/12/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Particulars of a mortgage or charge/398 / charge no: 18
dot icon08/02/2008
Particulars of mortgage/charge
dot icon08/02/2008
Particulars of mortgage/charge
dot icon08/02/2008
Particulars of mortgage/charge
dot icon03/02/2008
Return made up to 17/12/07; full list of members
dot icon21/01/2008
Particulars of mortgage/charge
dot icon21/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 17/12/06; full list of members
dot icon04/12/2006
Secretary's particulars changed
dot icon04/12/2006
Director's particulars changed
dot icon04/12/2006
Director resigned
dot icon20/11/2006
Registered office changed on 21/11/06 from: 3-4 eastwood court broadwater road romsey hampshire SO51 8JJ
dot icon02/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 17/12/05; full list of members
dot icon23/01/2006
Director resigned
dot icon02/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 17/12/04; full list of members
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/10/2004
Registered office changed on 25/10/04 from: parmenter house 57 tower street winchester SO23 8TD
dot icon01/07/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon05/03/2004
Particulars of mortgage/charge
dot icon29/12/2003
Return made up to 17/12/03; full list of members
dot icon14/09/2003
Particulars of mortgage/charge
dot icon14/09/2003
Particulars of mortgage/charge
dot icon14/09/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon17/12/2002
Secretary resigned
dot icon16/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/12/2002 - 16/12/2002
99600
Lister, Derek Mckay
Director
16/12/2002 - Present
2
Howie, Neil Wilson
Director
16/12/2002 - 02/01/2005
-
Lister, Geraldine Yvonne
Director
16/12/2002 - 08/10/2006
-
Lister, Geraldine Yvonne
Secretary
16/12/2002 - 18/04/2010
-

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 DNG PROPERTY SERVICES LIMITED

DNG PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 16/12/2002 with the registered office located at 9th Floor Bond Court, Leeds LS1 2JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DNG PROPERTY SERVICES LIMITED?

toggle

DNG PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 16/12/2002 and dissolved on 12/05/2014.

Where is DNG PROPERTY SERVICES LIMITED located?

toggle

DNG PROPERTY SERVICES LIMITED is registered at 9th Floor Bond Court, Leeds LS1 2JZ.

What does DNG PROPERTY SERVICES LIMITED do?

toggle

DNG PROPERTY SERVICES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for DNG PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via compulsory strike-off.