M (DGP1) LIMITED

Register to unlock more data on OkredoRegister

M (DGP1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03545378

Incorporation date

13/04/1998

Size

Full

Contacts

Registered address

Registered address

Point 3 Haywood Road, Warwick CV34 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1998)
dot icon09/11/2015
Final Gazette dissolved following liquidation
dot icon09/08/2015
Return of final meeting in a members' voluntary winding up
dot icon19/05/2015
Declaration of solvency
dot icon19/05/2015
Appointment of a voluntary liquidator
dot icon19/05/2015
Resolutions
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon26/03/2014
Statement of company's objects
dot icon26/03/2014
Notice of removal of restriction on the company's articles
dot icon26/03/2014
Resolutions
dot icon26/03/2014
Statement by directors
dot icon26/03/2014
Statement of capital on 2014-03-27
dot icon26/03/2014
Solvency statement dated 25/03/14
dot icon26/03/2014
Resolutions
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/01/2012
Full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/08/2011
Appointment of Mr Mark Andrew Webberley as a director
dot icon31/07/2011
Termination of appointment of Kevin Smith as a director
dot icon10/04/2011
Miscellaneous
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon07/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon18/10/2009
Director's details changed for Mr Kevin David Smith on 2009-10-01
dot icon18/10/2009
Director's details changed for Mr Craig George Donaldson on 2009-10-01
dot icon18/10/2009
Secretary's details changed for Mr Craig George Donaldson on 2009-10-01
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon28/02/2008
Registered office changed on 29/02/2008 from new century park po box 53 coventry warwickshire CV3 1HJ
dot icon24/01/2008
Return made up to 20/01/08; full list of members
dot icon06/01/2008
Full accounts made up to 2007-03-31
dot icon30/07/2007
Full accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 20/01/07; full list of members
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
New secretary appointed
dot icon25/10/2006
Full accounts made up to 2005-03-31
dot icon20/03/2006
Certificate of change of name
dot icon07/02/2006
Return made up to 20/01/06; full list of members
dot icon30/10/2005
Delivery ext'd 3 mth 31/03/05
dot icon04/07/2005
Full accounts made up to 2004-03-31
dot icon21/04/2005
Director resigned
dot icon03/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon26/01/2005
Return made up to 20/01/05; full list of members
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Full accounts made up to 2003-03-31
dot icon03/05/2004
Return made up to 14/04/04; full list of members
dot icon06/02/2004
New director appointed
dot icon20/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon28/10/2003
Full accounts made up to 2002-03-31
dot icon13/10/2003
Director resigned
dot icon13/06/2003
Statement of affairs
dot icon13/06/2003
Ad 01/05/03--------- us$ si 2@1=2 us$ ic 1686101000/1686101002
dot icon04/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Ad 01/05/03--------- us$ si 1686101000@1=1686101000 us$ ic 0/1686101000
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Us$ nc 0/2000000000 01/05/03
dot icon02/06/2003
Particulars of mortgage/charge
dot icon01/06/2003
Particulars of mortgage/charge
dot icon26/05/2003
Resolutions
dot icon13/05/2003
New director appointed
dot icon11/05/2003
Return made up to 14/04/03; full list of members; amend
dot icon08/05/2003
Resolutions
dot icon26/04/2003
Ad 07/04/03--------- £ si 600000@1
dot icon23/04/2003
Return made up to 14/04/03; full list of members
dot icon08/04/2003
Resolutions
dot icon25/03/2003
New director appointed
dot icon27/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon10/12/2002
Ad 06/09/00--------- £ si 40000@1
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Secretary resigned;director resigned
dot icon05/12/2002
Director resigned
dot icon15/11/2002
Location of register of members
dot icon15/11/2002
Registered office changed on 16/11/02 from: one bruton street london W1J 6AQ
dot icon27/08/2002
Director resigned
dot icon18/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
Director resigned
dot icon21/04/2002
Return made up to 14/04/02; full list of members
dot icon05/03/2002
Full accounts made up to 2001-03-31
dot icon04/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon20/11/2001
Secretary resigned;director resigned
dot icon20/11/2001
New secretary appointed
dot icon16/10/2001
Memorandum and Articles of Association
dot icon25/04/2001
Return made up to 14/04/01; full list of members
dot icon14/02/2001
Certificate of change of name
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon09/10/2000
Registered office changed on 10/10/00 from: 1 bruton street london W1X 8AQ
dot icon24/04/2000
Return made up to 14/04/00; full list of members
dot icon12/03/2000
Full accounts made up to 1999-03-31
dot icon13/12/1999
Director resigned
dot icon12/09/1999
Director's particulars changed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon18/07/1999
Memorandum and Articles of Association
dot icon23/06/1999
Ad 15/06/99--------- £ si 102500@1=102500 £ ic 100000/202500
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon23/06/1999
£ nc 200000/1000000 15/06/99
dot icon14/05/1999
Statement of affairs
dot icon14/05/1999
Ad 07/04/99--------- £ si 2500@1
dot icon23/04/1999
Return made up to 14/04/99; full list of members
dot icon19/04/1999
Memorandum and Articles of Association
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
£ nc 100000/200000 07/04/99
dot icon01/07/1998
Statement of affairs
dot icon01/07/1998
Ad 18/06/98--------- £ si 99996@1=99996 £ ic 4/100000
dot icon22/06/1998
Resolutions
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Director resigned
dot icon08/06/1998
Memorandum and Articles of Association
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Ad 04/06/98--------- £ si 2@1=2 £ ic 2/4
dot icon08/06/1998
£ nc 1000/100000 04/06/98
dot icon31/05/1998
Memorandum and Articles of Association
dot icon23/05/1998
Resolutions
dot icon19/05/1998
Certificate of change of name
dot icon12/05/1998
Resolutions
dot icon27/04/1998
Registered office changed on 28/04/98 from: one bruton street london W1X 8AQ
dot icon27/04/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
Director resigned
dot icon27/04/1998
New secretary appointed;new director appointed
dot icon27/04/1998
New director appointed
dot icon23/04/1998
Registered office changed on 24/04/98 from: rm company services LTD second floor, 80 great eastern street london EC2A 3JL
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
Director resigned
dot icon23/04/1998
New secretary appointed;new director appointed
dot icon23/04/1998
New director appointed
dot icon13/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
13/04/1998 - 15/04/1998
2792
Polley, Julie Claire
Director
15/04/1998 - 04/06/1998
28
Polley, Julie Claire
Director
13/06/1999 - 30/10/2001
28
Long, Jacqueline
Director
30/07/2002 - 20/11/2002
44
Webberley, Mark Andrew
Director
28/07/2011 - Present
30

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 M (DGP1) LIMITED

M (DGP1) LIMITED is an(a) Dissolved company incorporated on 13/04/1998 with the registered office located at Point 3 Haywood Road, Warwick CV34 5AH. There are currently 3 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 M (DGP1) LIMITED?

toggle

M (DGP1) LIMITED is currently Dissolved. It was registered on 13/04/1998 and dissolved on 09/11/2015.

Where is M (DGP1) LIMITED located?

toggle

M (DGP1) LIMITED is registered at Point 3 Haywood Road, Warwick CV34 5AH.

What does M (DGP1) LIMITED do?

toggle

M (DGP1) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for M (DGP1) LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved following liquidation.