Company NameDJGW Limited
Company StatusDissolved
Company Number06293711
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameOP11 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David John Hardman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(2 years, 4 months after company formation)
Appointment Duration8 years (closed 28 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameJean Carol Hardman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(2 years, 4 months after company formation)
Appointment Duration8 years (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southpool Close
Bramhall
Stockport
Cheshire
SK7 3PU
Secretary NameDavid John Hardman
NationalityBritish
StatusClosed
Appointed02 November 2009(2 years, 4 months after company formation)
Appointment Duration8 years (closed 28 November 2017)
RoleCompany Director
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr David Powell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawthorne Grove
Poynton
Stockport
Cheshire
SK12 1TR
Secretary NameKaren Pullen
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Brownlow Close
Poynton
Stockport
Cheshire
SK12 1YH
Secretary NameArthur Jeremy Barritt Middleton
NationalityBritish
StatusResigned
Appointed02 June 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressCorbor Hall
Corbar Road
Buxton
Derbyshire
SK17 6TF

Location

Registered AddressAlpha House, 4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Jean Carol Hardman
100.00%
Ordinary

Financials

Year2014
Net Worth£59,613
Cash£79,683
Current Liabilities£37,500

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
12 May 2011Director's details changed for Mr David John Hardman on 31 March 2011 (3 pages)
12 May 2011Secretary's details changed for David John Hardman on 31 March 2011 (3 pages)
12 May 2011Secretary's details changed for David John Hardman on 31 March 2011 (3 pages)
12 May 2011Director's details changed for Mr David John Hardman on 31 March 2011 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
24 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
24 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
13 April 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed OP11 LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
6 April 2010Company name changed OP11 LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
31 March 2010Appointment of Jean Carol Hardman as a director (3 pages)
31 March 2010Appointment of Jean Carol Hardman as a director (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 December 2009Termination of appointment of Arthur Middleton as a secretary (2 pages)
22 December 2009Appointment of David John Hardman as a secretary (3 pages)
22 December 2009Termination of appointment of David Powell as a director (2 pages)
22 December 2009Termination of appointment of Arthur Middleton as a secretary (2 pages)
22 December 2009Termination of appointment of David Powell as a director (2 pages)
22 December 2009Appointment of David John Hardman as a director (3 pages)
22 December 2009Appointment of David John Hardman as a secretary (3 pages)
22 December 2009Appointment of David John Hardman as a director (3 pages)
2 September 2009Return made up to 26/06/09; full list of members (3 pages)
2 September 2009Return made up to 26/06/09; full list of members (3 pages)
27 August 2009Secretary appointed arthur jeremy barritt middleton (2 pages)
27 August 2009Secretary appointed arthur jeremy barritt middleton (2 pages)
26 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 August 2008Appointment terminated secretary karen pullen (1 page)
21 August 2008Return made up to 26/06/08; full list of members (3 pages)
21 August 2008Return made up to 26/06/08; full list of members (3 pages)
21 August 2008Appointment terminated secretary karen pullen (1 page)
26 June 2007Incorporation (11 pages)
26 June 2007Incorporation (11 pages)