Company NameDugdales European Limited
Company StatusDissolved
Company Number04976916
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date4 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Jonathan Richard Dugdale
NationalityBritish
StatusClosed
Appointed06 April 2007(3 years, 4 months after company formation)
Appointment Duration12 years (closed 04 April 2019)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Jonathan Richard Dugdale
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 04 April 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMrs Sarah Haworth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr David Richard Dugdale
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr David Richard Dugdale
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaneside Farm
Slaidburn Road, Grindleton
Clitheroe
BB7 4QT
Secretary NamePatricia Anne Hatherell
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Church Close
Waddington
Clitheroe
BB7 3HX
Secretary NameCatherine Tracy Lawless
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2007)
RoleCompany Director
Correspondence AddressHollies Croft
77 Whalley Road
Blackburn
Lancashire
BB1 9LN
Director NameMrs Judith Ann Dugdale
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstra House 1a Chatburn Road
Clitheroe
BB7 2AW

Contact

Websitewww.dugdalesdigital.com/
Email address[email protected]
Telephone0800 0432225
Telephone regionFreephone

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £1Jonathan Richard Dugdale
80.00%
Ordinary A
5 at £1David Richard Dugdale
5.00%
Ordinary B
5 at £1Gareth Houghton
5.00%
Ordinary D
5 at £1Jonathan Richard Dugdale
5.00%
Ordinary C
5 at £1Judith Ann Dugdale
5.00%
Ordinary E

Financials

Year2014
Net Worth£2,574
Cash£1,240
Current Liabilities£96,555

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Charges

26 January 2015Delivered on: 26 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 December 2016Registered office address changed from Astra House 1a Chatburn Road Clitheroe BB7 2AW to Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 20 December 2016 (1 page)
15 December 2016Statement of affairs with form 4.19 (5 pages)
15 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
15 December 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Director's details changed for Mr David Richard Dugdale on 1 September 2016 (2 pages)
24 November 2016Director's details changed for Mr Jonathan Richard Dugdale on 24 November 2016 (2 pages)
24 November 2016Secretary's details changed for Mr Jonathan Richard Dugdale on 24 November 2016 (1 page)
27 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
15 July 2016Termination of appointment of Judith Ann Dugdale as a director on 14 July 2016 (1 page)
15 July 2016Appointment of Mr David Richard Dugdale as a director on 14 July 2016 (2 pages)
6 July 2016Appointment of Mrs Sarah Haworth as a director on 29 June 2016 (2 pages)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 December 2015Secretary's details changed for Mr Jonathan Richard Dugdale on 7 December 2015 (1 page)
7 December 2015Director's details changed for Mr Jonathan Richard Dugdale on 7 December 2015 (2 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
26 January 2015Registration of charge 049769160001, created on 26 January 2015 (23 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(8 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(8 pages)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(8 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
10 October 2012Particulars of variation of rights attached to shares (3 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2012Statement of company's objects (2 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 April 2012Termination of appointment of David Dugdale as a director (1 page)
12 April 2012Appointment of Mrs Judith Dugdale as a director (2 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
8 December 2011Director's details changed for Mr Jonathan Richard Dugdale on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Richard Dugdale on 8 December 2011 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 February 2011Appointment of Mr Jonathan Richard Dugdale as a director (2 pages)
25 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for David Richard Dugdale on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2008Return made up to 05/12/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
18 December 2006Return made up to 05/12/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 05/12/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 January 2006New secretary appointed (2 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 November 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
23 January 2004Registered office changed on 23/01/04 from: astraw house 1A chatburn road clitheroe BB7 2AW (1 page)
23 January 2004New secretary appointed (3 pages)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Incorporation (12 pages)