DSG-CANUSA UK LIMITED

Register to unlock more data on OkredoRegister

DSG-CANUSA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02282421

Incorporation date

31/07/1988

Size

Full

Contacts

Registered address

Registered address

Bergstrand House Parkwood Close, Broadley Industrial Park, Plymouth, Devon PL6 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1988)
dot icon21/06/2013
Final Gazette dissolved following liquidation
dot icon21/03/2013
Return of final meeting in a members' voluntary winding up
dot icon03/02/2013
Liquidators' statement of receipts and payments to 2012-11-08
dot icon10/11/2011
Declaration of solvency
dot icon10/11/2011
Appointment of a voluntary liquidator
dot icon10/11/2011
Resolutions
dot icon27/10/2011
Appointment of Henry Brown Mccoll as a director on 2011-10-04
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon03/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon12/07/2009
Full accounts made up to 2008-12-31
dot icon07/06/2009
Return made up to 05/06/09; full list of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 05/06/08; full list of members
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 05/06/07; full list of members
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Registered office changed on 30/08/06 from: bergstrand house parkwood close broadley industrial park plymouth devon PL6 7EZ
dot icon11/07/2006
Return made up to 05/06/06; full list of members
dot icon25/08/2005
Director resigned
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 05/06/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon15/06/2004
Return made up to 05/06/04; full list of members
dot icon15/06/2004
Director's particulars changed
dot icon01/06/2004
Location of register of members (non legible)
dot icon10/12/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/06/2003
Return made up to 05/06/03; full list of members
dot icon13/02/2003
Particulars of contract relating to shares
dot icon13/02/2003
Ad 31/12/02--------- £ si 709513@1=709513 £ ic 1000/710513
dot icon13/02/2003
Nc inc already adjusted 20/12/02
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon04/09/2002
Director resigned
dot icon11/06/2002
Return made up to 05/06/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
New director appointed
dot icon04/12/2001
Location of register of members
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/06/2001
Return made up to 05/06/01; full list of members
dot icon14/02/2001
Full accounts made up to 1999-12-31
dot icon17/12/2000
New director appointed
dot icon17/12/2000
Director resigned
dot icon12/11/2000
Registered office changed on 13/11/00 from: the red house sevenoaks kent TN13 1JL
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/07/2000
Return made up to 05/06/00; full list of members
dot icon11/07/2000
Location of register of members
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New director appointed
dot icon05/02/2000
New secretary appointed
dot icon27/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon29/12/1999
Certificate of change of name
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Return made up to 05/06/99; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 05/06/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Return made up to 05/06/97; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 05/06/96; change of members
dot icon16/06/1996
Certificate of change of name
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Secretary resigned;director resigned;new director appointed
dot icon03/01/1996
Director resigned
dot icon13/12/1995
New secretary appointed
dot icon13/12/1995
Registered office changed on 14/12/95 from: tricon house coffee house yard london road sevenoaks, kent, TN13 1AH
dot icon13/06/1995
Return made up to 05/06/95; full list of members
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/06/1994
Full accounts made up to 1993-12-31
dot icon11/06/1994
Return made up to 05/06/94; full list of members
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
Resolutions
dot icon22/06/1993
Return made up to 05/06/93; no change of members
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 05/06/92; no change of members
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 05/06/91; full list of members
dot icon16/06/1991
Resolutions
dot icon25/06/1990
Return made up to 05/06/90; full list of members
dot icon13/06/1990
Director resigned
dot icon30/05/1990
Full accounts made up to 1989-12-31
dot icon26/09/1989
Particulars of mortgage/charge
dot icon25/07/1989
Return made up to 28/06/89; full list of members
dot icon13/07/1989
Resolutions
dot icon05/12/1988
Resolutions
dot icon05/12/1988
Memorandum and Articles of Association
dot icon30/11/1988
Certificate of change of name
dot icon30/11/1988
Wd 18/11/88 ad 08/11/88--------- £ si 798@1=798 £ ic 2/800
dot icon27/11/1988
Registered office changed on 28/11/88 from: alliance house 12 caxton street london SW1H 0QS SW1H 0QY
dot icon27/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1988
Accounting reference date notified as 31/12
dot icon05/09/1988
Secretary resigned;new secretary appointed
dot icon05/09/1988
New director appointed
dot icon05/09/1988
Registered office changed on 06/09/88 from: 2 baches street london N1 6UB
dot icon31/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoll, Henry Brown
Director
04/10/2011 - Present
5
Buckley, William Peter
Director
15/12/1999 - Present
5
Conroy, Brian John
Director
15/12/1999 - 24/11/2000
1
Hyland, Geoffrey Fyfe
Director
15/12/1999 - 30/06/2005
2
Love, Gary Scott
Director
30/06/2006 - Present
7

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 DSG-CANUSA UK LIMITED

DSG-CANUSA UK LIMITED is an(a) Dissolved company incorporated on 31/07/1988 with the registered office located at Bergstrand House Parkwood Close, Broadley Industrial Park, Plymouth, Devon PL6 7SG. There are currently 5 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 DSG-CANUSA UK LIMITED?

toggle

DSG-CANUSA UK LIMITED is currently Dissolved. It was registered on 31/07/1988 and dissolved on 21/06/2013.

Where is DSG-CANUSA UK LIMITED located?

toggle

DSG-CANUSA UK LIMITED is registered at Bergstrand House Parkwood Close, Broadley Industrial Park, Plymouth, Devon PL6 7SG.

What does DSG-CANUSA UK LIMITED do?

toggle

DSG-CANUSA UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DSG-CANUSA UK LIMITED?

toggle

The latest filing was on 21/06/2013: Final Gazette dissolved following liquidation.