About

Registered Number: 05125325
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 23 Westfield Drive Woodley, Stockport, Cheshire, SK6 1LD,

 

Dgmes Ltd was registered on 11 May 2004 and has its registered office in Stockport in Cheshire. We don't know the number of employees at this business. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENHALGH, David 11 May 2004 - 1
GREENHALGH, Suzanne 19 June 2007 - 1
NICHOLSON, Anne Marilyn 19 June 2007 30 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 15 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 01 December 2015
AA01 - Change of accounting reference date 23 October 2015
AD01 - Change of registered office address 01 September 2015
CERTNM - Change of name certificate 23 July 2015
CONNOT - N/A 23 July 2015
RESOLUTIONS - N/A 10 June 2015
CONNOT - N/A 10 June 2015
MR04 - N/A 30 May 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 22 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 18 August 2008
CERTNM - Change of name certificate 04 September 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 13 June 2005
225 - Change of Accounting Reference Date 29 July 2004
395 - Particulars of a mortgage or charge 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.