Company NameD. G. M. (Investments) Limited
Company StatusDissolved
Company Number01099406
CategoryPrivate Limited Company
Incorporation Date28 February 1973(51 years, 2 months ago)
Dissolution Date30 October 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Christopher Francis Howell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(36 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 30 October 2013)
RoleCompany Director & Restaurant Owner
Country of ResidenceEngland
Correspondence AddressThe Farm House
Allerwash Buildings Farm Allerwash
Hexham
Northumberland
NE47 5AB
Secretary NameMr James Christopher Francis Howell
NationalityBritish
StatusClosed
Appointed02 September 2009(36 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 30 October 2013)
RoleCompany Director & Restaurant Owner
Country of ResidenceEngland
Correspondence AddressThe Farm House
Allerwash Buildings Farm Allerwash
Hexham
Northumberland
NE47 5AB
Director NameMr Franco Cetoloni
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1991(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2000)
RoleCaterer
Correspondence Address4 Norwood Court
Thornhill Road
Newcastle Upon Tyne
NE12 8AF
Director NameMrs Pamela Cetoloni
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2000)
RoleCaterer
Correspondence Address4 Norwood Court
Thornhill Road
Newcastle Upon Tyne
NE12 8AF
Secretary NameMrs Pamela Cetoloni
NationalityBritish
StatusResigned
Appointed14 June 1991(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address4 Norwood Court
Thornhill Road
Newcastle Upon Tyne
NE12 8AF
Director NameSteven Andrew Jobson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(23 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1999)
RoleChef
Correspondence Address27 Donnington Court
Castle Dene, Gosforth
Newcastle Upon Tyne
NE3 1TP
Director NameMr Thomas Patrick Maxfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(26 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 September 2009)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlass Vale Hall
Crossgate Moor
Durham
DH1 4HR
Secretary NameMichael Arnott
NationalityBritish
StatusResigned
Appointed04 January 2000(26 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 2000)
RoleInsurnace Broker
Correspondence Address8 Hallgarth Court
Sunderland
Tyne & Wear
SR6 0RG
Secretary NameSimon Rhatigan
NationalityBritish
StatusResigned
Appointed12 November 2002(29 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address6 Akenside House
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3UF
Director NameMrs Jocelyn Maxfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(29 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlass Vale Hall
Crossgate Moor
Durham
County Durham
DH1 4HR
Director NameDavid Thomas Finnigan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleAccountant
Correspondence Address60 Pilgrims Way
Durham
County Durham
DH1 1HQ
Secretary NameDavid Thomas Finnigan
NationalityBritish
StatusResigned
Appointed28 April 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleAccountant
Correspondence Address60 Pilgrims Way
Durham
County Durham
DH1 1HQ
Secretary NameMr Andrew Richardson
NationalityBritish
StatusResigned
Appointed23 December 2004(31 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Beadnell Drive
East Shore Village
Seaham
County Durham
SR7 7WG
Director NameMr Andrew Richardson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Beadnell Drive
East Shore Village
Seaham
County Durham
SR7 7WG
Secretary NameIan Raymond Suggett
NationalityBritish
StatusResigned
Appointed20 July 2007(34 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 June 2008)
RoleAccountant
Correspondence Address35 Birkdale Gardens
Belmont
Durham
County Durham
DH1 2UJ
Secretary NameMrs Jocelyn Maxfield
NationalityBritish
StatusResigned
Appointed27 June 2008(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlass Vale Hall
Crossgate Moor
Durham
County Durham
DH1 4HR
Director NameMr Alan O'Kane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2010)
RoleChef & Restaurant Owner
Country of ResidenceEngland
Correspondence Address4 Higham Dykes
Ponteland
Northumberland
NE20 0DH

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ipo Mercantile Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,643
Cash£19,524
Current Liabilities£170,245

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
30 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
17 May 2013Liquidators' statement of receipts and payments to 9 March 2013 (13 pages)
17 May 2013Liquidators statement of receipts and payments to 9 March 2013 (13 pages)
17 May 2013Liquidators' statement of receipts and payments to 9 March 2013 (13 pages)
17 May 2013Liquidators statement of receipts and payments to 9 March 2013 (13 pages)
19 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
16 May 2012Liquidators' statement of receipts and payments to 9 March 2012 (14 pages)
16 May 2012Liquidators' statement of receipts and payments to 9 March 2012 (14 pages)
16 May 2012Liquidators statement of receipts and payments to 9 March 2012 (14 pages)
16 May 2012Liquidators statement of receipts and payments to 9 March 2012 (14 pages)
7 November 2011Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
28 March 2011Registered office address changed from Fisherman's Lodge Jesmond Dene Newcastle-upon-Tyne Tyne & Wear NE7 7BQ United Kingdom on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from Fisherman's Lodge Jesmond Dene Newcastle-upon-Tyne Tyne & Wear NE7 7BQ United Kingdom on 28 March 2011 (2 pages)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Statement of affairs with form 4.19 (8 pages)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-10
(1 page)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Statement of affairs with form 4.19 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2010Termination of appointment of Alan O'kane as a director (1 page)
24 November 2010Termination of appointment of Alan O'kane as a director (1 page)
23 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(5 pages)
23 August 2010Director's details changed for Mr James Christopher Francis Howell on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr James Christopher Francis Howell on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Alan O'kane on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Alan O'kane on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(5 pages)
23 August 2010Director's details changed for Mr Alan O'kane on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr James Christopher Francis Howell on 1 October 2009 (2 pages)
28 September 2009Appointment terminated director jocelyn maxfield (1 page)
28 September 2009Appointment Terminated Director jocelyn maxfield (1 page)
17 September 2009Director appointed mr james christopher francis howell (1 page)
17 September 2009Secretary appointed mr james christopher francis howell (1 page)
17 September 2009Appointment terminated director thomas maxfield (1 page)
17 September 2009Appointment Terminated Secretary jocelyn maxfield (1 page)
17 September 2009Registered office changed on 17/09/2009 from 48 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AL (1 page)
17 September 2009Appointment Terminated Director thomas maxfield (1 page)
17 September 2009Registered office changed on 17/09/2009 from 48 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AL (1 page)
17 September 2009Director appointed mr james christopher francis howell (1 page)
17 September 2009Director appointed mr alan o'kane (2 pages)
17 September 2009Director appointed mr alan o'kane (2 pages)
17 September 2009Appointment terminated secretary jocelyn maxfield (1 page)
17 September 2009Secretary appointed mr james christopher francis howell (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 July 2009Return made up to 14/06/09; full list of members (3 pages)
8 July 2009Return made up to 14/06/09; full list of members (3 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 June 2008Appointment terminated secretary ian suggett (1 page)
27 June 2008Appointment Terminated Secretary ian suggett (1 page)
27 June 2008Secretary appointed mrs jocelyn maxfield (1 page)
27 June 2008Secretary appointed mrs jocelyn maxfield (1 page)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
21 January 2008Registered office changed on 21/01/08 from: seaham hall hotel lord byrons walk seaham county durham SR7 7AG (1 page)
21 January 2008Registered office changed on 21/01/08 from: seaham hall hotel lord byrons walk seaham county durham SR7 7AG (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
20 July 2007Return made up to 14/06/07; no change of members (7 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Return made up to 14/06/07; no change of members (7 pages)
20 July 2007Secretary resigned;director resigned (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
27 July 2006Return made up to 14/06/06; full list of members (7 pages)
27 July 2006Return made up to 14/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Return made up to 14/06/05; full list of members (7 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2005Director's particulars changed (1 page)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005New secretary appointed (1 page)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005New secretary appointed (1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 July 2004Return made up to 14/06/04; full list of members (7 pages)
16 July 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
15 July 2003New secretary appointed;new director appointed (1 page)
15 July 2003New secretary appointed;new director appointed (1 page)
15 July 2003Return made up to 14/06/03; full list of members (7 pages)
15 July 2003Return made up to 14/06/03; full list of members (7 pages)
10 June 2003Registered office changed on 10/06/03 from: fishermans lodge deep dene house jesmond dene newcastle upon tyne NE7 7BQ (1 page)
10 June 2003Registered office changed on 10/06/03 from: fishermans lodge deep dene house jesmond dene newcastle upon tyne NE7 7BQ (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Secretary resigned;director resigned (1 page)
6 May 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
19 July 2002Return made up to 14/06/02; full list of members (6 pages)
19 July 2002Return made up to 14/06/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 July 2001Return made up to 14/06/01; full list of members (6 pages)
19 July 2001Return made up to 14/06/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
17 June 1999Return made up to 14/06/99; full list of members (6 pages)
17 June 1999Return made up to 14/06/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 14/06/98; no change of members (4 pages)
29 June 1998Return made up to 14/06/98; no change of members (4 pages)
18 June 1997Return made up to 14/06/97; no change of members (4 pages)
18 June 1997Return made up to 14/06/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 July 1996Return made up to 14/06/96; full list of members (6 pages)
4 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 June 1995Return made up to 14/06/95; no change of members (4 pages)
8 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
28 February 1973Incorporation (61 pages)
28 February 1973Incorporation (61 pages)