Company NameD.G. Holdings Limited
Company StatusDissolved
Company Number03555532
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameRowmark Limited

Directors

Director NameMr David John Greenwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(1 day after company formation)
Appointment Duration1 year, 9 months (closed 22 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Edmonton Drive
Yew Tree Park
Blackburn
Lancashire
BB2 7DY
Secretary NameChristine Owen
NationalityBritish
StatusClosed
Appointed01 May 1998(1 day after company formation)
Appointment Duration1 year, 9 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address127 Liverpool Road
Cadishead
Greater Manchester
M44 5BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
14 May 1998Memorandum and Articles of Association (12 pages)
11 May 1998Company name changed rowmark LIMITED\certificate issued on 12/05/98 (3 pages)
10 May 1998Registered office changed on 10/05/98 from: 788/790 finchley road london NW11 7UR (1 page)
30 April 1998Incorporation (17 pages)