About

Registered Number: 02478290
Date of Incorporation: 07/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 239 Bury New Road, Whitefield, Manchester, M45 8QP

 

Founded in 1990, D.G. Insulation Ltd are based in Manchester. The current directors of this organisation are listed as Leach, Myra, Leach, David Geoffrey, Leach, Geoffrey at Companies House. We don't currently know the number of employees at D.G. Insulation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, David Geoffrey N/A 30 April 1993 1
LEACH, Geoffrey N/A 25 February 2005 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Myra 30 April 1993 15 June 2009 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 September 2014
DISS40 - Notice of striking-off action discontinued 15 July 2014
AR01 - Annual Return 14 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 January 2010
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 01 June 2009
DISS40 - Notice of striking-off action discontinued 29 May 2009
363a - Annual Return 28 May 2009
353 - Register of members 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 25 November 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 11 November 1994
AUD - Auditor's letter of resignation 19 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 18 April 1991
288 - N/A 29 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1990
288 - N/A 04 April 1990
288 - N/A 04 April 1990
287 - Change in situation or address of Registered Office 04 April 1990
RESOLUTIONS - N/A 13 March 1990
123 - Notice of increase in nominal capital 13 March 1990
NEWINC - New incorporation documents 07 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.