Company NameDAGA Industrial Services Limited
Company StatusDissolved
Company Number06863585
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Duane William Argyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds House 18-22 Lloyd Street
Manchester
M2 5BE
Director NameMaxine Argyle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds House 18-22 Lloyd Street
Manchester
M2 5BE
Director NameMr Michael Anthony Byczkowski
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds House 18-22 Lloyd Street
Manchester
M2 5BE
Secretary NameMaxine Argyle
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLloyds House 18-22 Lloyd Street
Manchester
M2 5BE

Location

Registered AddressC/O Baines & Ernst Corporate Limited
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Daga Industrial Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£889
Cash£438
Current Liabilities£280,056

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Final Gazette dissolved following liquidation (1 page)
14 October 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
14 October 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
12 November 2012Liquidators' statement of receipts and payments to 13 September 2012 (14 pages)
12 November 2012Liquidators' statement of receipts and payments to 13 September 2012 (14 pages)
12 November 2012Liquidators statement of receipts and payments to 13 September 2012 (14 pages)
10 October 2011Registered office address changed from 68 West Gate Mansfield Nottinghamshire NG18 1RR England on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 68 West Gate Mansfield Nottinghamshire NG18 1RR England on 10 October 2011 (2 pages)
23 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-14
(1 page)
23 September 2011Appointment of a voluntary liquidator (1 page)
23 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2011Statement of affairs with form 4.19 (6 pages)
23 September 2011Statement of affairs with form 4.19 (6 pages)
23 September 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Notice of completion of voluntary arrangement (2 pages)
17 August 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 August 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 August 2011Notice of completion of voluntary arrangement (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(4 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Secretary's details changed for Maxine Argyle on 1 October 2009 (1 page)
8 April 2010Director's details changed for Duane William Argyle on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Michael Anthony Byczkowski on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Duane William Argyle on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Michael Anthony Byczkowski on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Maxine Argyle on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Maxine Argyle on 1 October 2009 (1 page)
8 April 2010Director's details changed for Duane William Argyle on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Maxine Argyle on 1 October 2009 (1 page)
8 April 2010Director's details changed for Maxine Argyle on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Maxine Argyle on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Michael Anthony Byczkowski on 1 October 2009 (2 pages)
20 January 2010Memorandum and Articles of Association (11 pages)
20 January 2010Memorandum and Articles of Association (11 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2009Ad 30/03/09 gbp si 99@1=99 gbp ic 1/100 (1 page)
6 April 2009Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
5 April 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
5 April 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
30 March 2009Incorporation (14 pages)
30 March 2009Incorporation (14 pages)