Company NameDagonal Group Plc
Company StatusDissolved
Company Number02794960
CategoryPublic Limited Company
Incorporation Date1 March 1993(31 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael James Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 28 November 2000)
RoleMarketing Co-Ordinator
Correspondence AddressQuay West
Trafford Wharf Road
Manchester
M17 1HH
Director NameKeith Douglas Hall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 28 November 2000)
RoleManager
Correspondence Address3 Thorpe Mill
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DJ
Director NameDavid Graham Staines
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 28 November 2000)
RoleSales Manager
Correspondence Address30 Worsley Road North
Worsley
Manchester
M28 3GW
Secretary NameKeith Douglas Hall
NationalityBritish
StatusClosed
Appointed04 January 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 28 November 2000)
RoleManager
Correspondence Address3 Thorpe Mill
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DJ
Director NameGeoffrey Winstanley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressPearl Brook House
Horwich
Bolton
B26 5QE
Secretary NameGeoffrey Winstanley
NationalityBritish
StatusResigned
Appointed16 June 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressPearl Brook House
Horwich
Bolton
B26 5QE
Director NamePhilip Edward Daniels
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1998)
RoleFinancier
Correspondence Address13 Plowright Close
Gleadles
Sheffield
S14 1LQ
Secretary NameJohn David Jones
NationalityBritish
StatusResigned
Appointed31 December 1997(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 January 1999)
RoleCompany Director
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
23 June 1999Return made up to 01/03/99; no change of members (4 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 82 king street manchester M2 4WQ (1 page)
3 July 1998Amended full accounts made up to 31 March 1997 (9 pages)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Return made up to 01/03/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
25 June 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 March 1997 (9 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Return made up to 01/03/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 March 1996 (9 pages)
14 May 1996New director appointed (2 pages)
9 May 1996Return made up to 01/03/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 March 1995 (7 pages)
20 April 1995Return made up to 01/03/95; no change of members (4 pages)