Company NameDGH Road Surfacing Contractors Ltd
Company StatusDissolved
Company Number07461512
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 3 months ago)
Dissolution Date11 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMiss Jaclyn Claire Mizon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollan House Stott Lane
Middleton
Manchester
M24 6XL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Scott James Pullen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address153 Bury New Road
Heywood
Lancashire
OL10 3JN
Director NameMrs Janet Gaucas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Harris Close
Heywood
Lancashire
OL10 3PJ
Director NameMr Dale Gaucas
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2013)
RoleContractor
Country of ResidenceEngland
Correspondence AddressHatters Farm Stott Lane
Middleton
Manchester
M24 6XL

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£38,230
Cash£39,556
Current Liabilities£101,213

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2016Final Gazette dissolved following liquidation (1 page)
11 November 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 August 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 June 2015Statement of affairs with form 4.19 (9 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Statement of affairs with form 4.19 (9 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02
(1 page)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 May 2015Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 340 Deansgate Manchester M3 4LY on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 340 Deansgate Manchester M3 4LY on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 340 Deansgate Manchester M3 4LY on 7 May 2015 (1 page)
10 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
3 May 2013Appointment of Miss Jaclyn Claire Mizon as a director (2 pages)
3 May 2013Appointment of Miss Jaclyn Claire Mizon as a director (2 pages)
3 May 2013Termination of appointment of Dale Gaucas as a director (1 page)
3 May 2013Termination of appointment of Dale Gaucas as a director (1 page)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
6 December 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
(3 pages)
15 June 2011Appointment of Mr Dale Gaucas as a director (2 pages)
15 June 2011Termination of appointment of Janet Gaucas as a director (1 page)
15 June 2011Appointment of Mr Dale Gaucas as a director (2 pages)
15 June 2011Termination of appointment of Janet Gaucas as a director (1 page)
4 May 2011Termination of appointment of Scott Pullen as a director (1 page)
4 May 2011Appointment of Mrs Janet Gaucas as a director (2 pages)
4 May 2011Appointment of Mrs Janet Gaucas as a director (2 pages)
4 May 2011Termination of appointment of Scott Pullen as a director (1 page)
10 December 2010Appointment of Mr Scott James Pullen as a director (2 pages)
10 December 2010Appointment of Mr Scott James Pullen as a director (2 pages)
6 December 2010Incorporation (20 pages)
6 December 2010Incorporation (20 pages)
6 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
6 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)