Company NameDGP Limited
Company StatusDissolved
Company Number02223824
CategoryPrivate Limited Company
Incorporation Date23 February 1988(36 years, 2 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameD.G.P. (Consulting Engineers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Michael Gallagher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 18 March 2003)
RoleBusiness Development Officer
Country of ResidenceEngland
Correspondence Address1 Wadham Way
Hale
Altrincham
Cheshire
WA15 9LJ
Director NameDavid Platt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 18 March 2003)
RoleManaging Director
Correspondence Address22 Woodtop Avenue
Bamford
Rochdale
OL11 4BD
Director NameKaren Lesley Crook
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 18 March 2003)
RoleAccountant
Correspondence Address68 Waterslea Drive
Heaton Chase
Bolton
BL1 5FJ
Secretary NameKaren Lesley Crook
NationalityBritish
StatusClosed
Appointed07 April 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 18 March 2003)
RoleAccountant
Correspondence Address68 Waterslea Drive
Heaton Chase
Bolton
BL1 5FJ
Director NamePaul Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 September 1993)
RolePersonnel Director
Correspondence Address2 Leigh Way
Weaverham
Northwich
Cheshire
CW8 3PR
Director NameMr Stephen Cowser
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Director NamePeter Dawson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1999)
RoleManaging Director
Correspondence Address224 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameMr John MacDonagh Duncan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 September 1993)
RoleMarketing Director
Correspondence Address4 Stanford Hall Crescent
Ramsbottom
Bury
Lancashire
BL0 9FD
Director NameMavis Sanderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1999)
RoleCompany Director
Correspondence Address224 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Secretary NameMavis Sanderson
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1999)
RoleCompany Director
Correspondence Address224 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameDavid Llewellyn Palser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(7 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 June 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressErindale House Carriage Drive
Frodsham
Warrington
WA6 6EG
Director NameMr John Francis Derbyshire
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(7 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 June 1996)
RoleNone Executive Director
Correspondence AddressMeadowbrow
Stoneheads, Whaley Bridge
High Peak
Derbyshire
SK23 7BB

Location

Registered AddressBrunel House
54 Princess Street
Manchester
M1 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Application for striking-off (1 page)
2 July 2002Full accounts made up to 31 January 2002 (5 pages)
27 November 2001Full accounts made up to 31 January 2001 (7 pages)
25 September 2001Return made up to 23/08/01; full list of members (7 pages)
17 October 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
25 January 2000Return made up to 23/08/99; full list of members (8 pages)
17 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Secretary resigned;director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
3 December 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
18 April 1999Declaration of assistance for shares acquisition (12 pages)
15 April 1999Particulars of mortgage/charge (10 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 April 1999Ad 26/03/99--------- £ si 2500@1=2500 £ ic 209666/212166 (2 pages)
9 April 1999Company name changed D.G.P. (consulting engineers) li mited\certificate issued on 09/04/99 (2 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Full group accounts made up to 31 January 1998 (23 pages)
2 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Full group accounts made up to 31 January 1997 (24 pages)
4 March 1997Full group accounts made up to 30 April 1996 (45 pages)
30 January 1997Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
18 September 1996Return made up to 23/08/96; full list of members
  • 363(287) ‐ Registered office changed on 18/09/96
(8 pages)
23 July 1996Director resigned (1 page)
23 July 1996Full group accounts made up to 30 April 1995 (21 pages)
23 July 1996Director resigned (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
30 October 1995Return made up to 23/08/95; no change of members (6 pages)