Company NameDMG Processing Limited
Company StatusDissolved
Company Number03790475
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameDavid McGifford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(6 days after company formation)
Appointment Duration9 years, 9 months (closed 17 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bagmere Close
Brereton
Sandbach
Cheshire
CW11 1SG
Secretary NameSandra McGifford
NationalityBritish
StatusClosed
Appointed22 June 1999(6 days after company formation)
Appointment Duration9 years, 9 months (closed 17 March 2009)
RoleCS
Correspondence Address12 Bagmere Close
Brereton
Sandbach
Cheshire
CW11 9SG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address105 Moss Road
Stretford
Manchester
Lancashire
M32 0AZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2003Completion of winding up (1 page)
9 January 2003Dissolution deferment (1 page)
14 June 2002Order of court to wind up (3 pages)
5 February 2002Strike-off action suspended (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
28 October 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
11 July 2000Return made up to 16/06/00; full list of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: 105 moss road stretford manchester lancashire M32 0AY (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Ad 22/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: highstone information services highstone, house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 June 1999Incorporation (13 pages)