Company NameDGC Development Company Limited
Company StatusDissolved
Company Number06956571
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)
Previous NameFleetness 659 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roland Bardsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(3 weeks, 6 days after company formation)
Appointment Duration10 years (closed 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate Stockport
Cheshire
SK1 1EB
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate Stockport
Cheshire
SK1 1EB
Director NameGeorge Fitzgerald Maynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameNeil Charles MacDougal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Off Chester Road, Tabley
Knutsford
Cheshire
Wa16 Oha
Director NameMr Philip Graeme Spencer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenter Lea Kinders Lane
Greenfield
Oldham
Lancashire
OL3 7BL
Director NameMr Stephen Robert Purkis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe Square
Dukinfield
Cheshire
SK16 4RG
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2013(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe Square
Dukinfield
Cheshire
SK16 4RG
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websitebardsleyhomes.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bardsley Construction Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,107,782
Gross Profit-£227,066
Net Worth-£606,143
Cash£8,450
Current Liabilities£1,394,036

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

5 May 2011Delivered on: 11 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
24 May 2018Liquidators' statement of receipts and payments to 25 April 2018 (16 pages)
11 May 2017Registered office address changed from Globe Square Dukinfield Cheshire SK16 4RG to 7 st Petersgate Stockport Cheshire SK1 1EB on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from Globe Square Dukinfield Cheshire SK16 4RG to 7 st Petersgate Stockport Cheshire SK1 1EB on 11 May 2017 (2 pages)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-26
(1 page)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-26
(1 page)
9 May 2017Statement of affairs with form 4.19 (5 pages)
9 May 2017Statement of affairs with form 4.19 (5 pages)
9 May 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Appointment of a voluntary liquidator (1 page)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
23 March 2016Full accounts made up to 30 June 2015 (14 pages)
23 March 2016Full accounts made up to 30 June 2015 (14 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
24 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
24 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 July 2014Director's details changed for Mr Roland Bardsley on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Director's details changed for Mr Roland Bardsley on 23 July 2014 (2 pages)
14 July 2014Termination of appointment of Philip Graeme Spencer as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Philip Graeme Spencer as a director on 30 June 2014 (1 page)
9 October 2013Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director (2 pages)
9 October 2013Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director (2 pages)
9 October 2013Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director (2 pages)
9 October 2013Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director (2 pages)
9 October 2013Termination of appointment of Robert Bodnar-Horvath as a director (1 page)
9 October 2013Termination of appointment of Robert Bodnar-Horvath as a director (1 page)
11 September 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
25 October 2012Termination of appointment of Neil Macdougal as a director (1 page)
25 October 2012Termination of appointment of Neil Macdougal as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
22 June 2012Termination of appointment of Stephen Purkis as a director (1 page)
22 June 2012Termination of appointment of Stephen Purkis as a director (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Stephen Robert Purkis on 28 May 2010 (2 pages)
19 August 2010Director's details changed for Stephen Robert Purkis on 28 May 2010 (2 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
8 February 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
8 February 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
2 February 2010Director's details changed for Wayne Roland Bardsley on 8 July 2009 (1 page)
2 February 2010Director's details changed for Wayne Roland Bardsley on 8 July 2009 (1 page)
2 February 2010Director's details changed for Wayne Roland Bardsley on 8 July 2009 (1 page)
23 December 2009Appointment of Steve Purkis as a director (3 pages)
23 December 2009Appointment of Steve Purkis as a director (3 pages)
8 September 2009Registered office changed on 08/09/2009 from 123 deansgate manchester M3 2BU (1 page)
8 September 2009Registered office changed on 08/09/2009 from 123 deansgate manchester M3 2BU (1 page)
4 September 2009Appointment terminated director p & p directors LIMITED (1 page)
4 September 2009Memorandum and Articles of Association (14 pages)
4 September 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
4 September 2009Appointment terminated director george maynard (1 page)
4 September 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
4 September 2009Memorandum and Articles of Association (14 pages)
4 September 2009Appointment terminated director george maynard (1 page)
4 September 2009Appointment terminated director p & p directors LIMITED (1 page)
1 September 2009Director appointed neil charles macdougal (4 pages)
1 September 2009Director appointed wayne roland bardsley (5 pages)
1 September 2009Director appointed neil charles macdougal (4 pages)
1 September 2009Director appointed philip graeme spencer (3 pages)
1 September 2009Director appointed wayne roland bardsley (5 pages)
1 September 2009Director appointed philip graeme spencer (3 pages)
5 August 2009Company name changed fleetness 659 LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed fleetness 659 LIMITED\certificate issued on 06/08/09 (2 pages)
8 July 2009Incorporation (18 pages)
8 July 2009Incorporation (18 pages)