Company NameK.D.G.S. Limited
Company StatusDissolved
Company Number03700149
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameAilsa Michelle Jones
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2008)
RolePharmacist Regional Sector Man
Correspondence Address16 Northways
Porthcawl
Mid Glamorgan
CF36 5LB
Wales
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed08 November 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Director NameKaren Denise Davies
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(2 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 April 2001)
RolePharmacist
Correspondence Address81 Parklands Road
Penybane
Ammanford
Dyfed
SA18 3TD
Wales
Director NameKaren Denise Davies
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(2 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 April 2001)
RolePharmacist
Correspondence Address81 Parklands Road
Penybane
Ammanford
Dyfed
SA18 3TD
Wales
Director NameDavid Michael Griffiths
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2006)
RolePharmacist
Correspondence AddressBridge House
Llandarcy
Neath
SA10 6LQ
Wales
Director NameJeremy Steed
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2006)
RoleBook Keeper
Correspondence Address6 Rhandirfelen
Felinfoel
Llanelli
Dyfed
SA15 4LG
Wales
Director NameMarilyn Anne Steed
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2006)
RolePharmacist
Correspondence Address6 Rhandirfelen
Felinfoel
Llanelli
SA15 4LG
Wales
Secretary NameJeremy Steed
NationalityBritish
StatusResigned
Appointed24 March 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2006)
RoleBook Keeper
Correspondence Address6 Rhandirfelen
Felinfoel
Llanelli
Dyfed
SA15 4LG
Wales
Secretary NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed04 October 2006(7 years, 8 months after company formation)
Appointment Duration1 month (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2007)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2007)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameBiccor Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4ES
Wales

Location

Registered AddressBrook House
Oldham Road Middleton
Manchester
M24 1HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£186,970
Cash£3,600
Current Liabilities£447,617

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2008Return made up to 16/01/08; full list of members (3 pages)
5 March 2008Appointment terminated director gordon farquhar (1 page)
5 March 2008Appointment terminated director jonathan brocklehurst (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
4 December 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
15 November 2007Resolutions
  • RES13 ‐ App for strike off act 01/11/07
(1 page)
10 November 2007Application for striking-off (1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Accounting reference date extended from 03/10/07 to 11/01/08 (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Return made up to 16/01/07; full list of members (4 pages)
26 January 2007Accounting reference date shortened from 31/01/07 to 03/10/06 (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007New director appointed (6 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: units 52/53 enterprise workshops 100 lower trostre road llanelli dyfed SA15 2EA (1 page)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 February 2006Return made up to 22/01/06; full list of members (8 pages)
16 June 2005Full accounts made up to 31 January 2005 (11 pages)
21 February 2005Return made up to 22/01/05; full list of members (8 pages)
3 November 2004Full accounts made up to 31 January 2004 (12 pages)
10 February 2004Return made up to 22/01/04; full list of members (8 pages)
5 December 2003Full accounts made up to 31 January 2003 (12 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
12 June 2003Ad 17/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 2003Director resigned (1 page)
31 January 2003Return made up to 22/01/03; full list of members (9 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 22/01/02; full list of members (8 pages)
16 July 2001Full accounts made up to 31 January 2000 (16 pages)
30 May 2001Return made up to 22/01/01; full list of members (9 pages)
21 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Ad 22/01/99-24/03/01 £ si 4@1=4 £ ic 1/5 (2 pages)
10 April 2001Compulsory strike-off action has been discontinued (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
22 January 1999Incorporation (20 pages)