Company NameDMG Consulting Limited
Company StatusDissolved
Company Number01939301
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameAshact Dames & Moore Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Stewart Hamilton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(9 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 26 August 2003)
RoleHydrologist
Correspondence Address12 Friars Way
Linlithgow
West Lothian
EH49 6AX
Scotland
Director NameDr Graham Ward
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 26 August 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 The Dene Raikes Lane
Abinger Hammer
Dorking
Surrey
RH5 6PX
Secretary NameDr Graham Ward
NationalityBritish
StatusClosed
Appointed30 October 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Dene Raikes Lane
Abinger Hammer
Dorking
Surrey
RH5 6PX
Director NameMr Kenneth Howard Allum
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 August 1996)
RoleChemist
Country of ResidenceEngland
Correspondence Address32a Park Way
Ruislip
Middlesex
HA4 8NU
Director NameMr Richard Barnard
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 1998)
RoleChartered Chemist
Country of ResidenceEngland
Correspondence Address32 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr David Walter Hayward
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 1998)
RoleChartered Chemist
Correspondence Address13 Lime Tree Close
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EX
Director NameMr Martyn Arthur Pells
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1998)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressFlint Cottage
5 Old London Road Benson
Oxford
Oxon
OX10 6RR
Secretary NameMr Richard Barnard
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameDr Peter George Rowley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 1995(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 May 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNetherseal Hindhead Road
Haslemere
Surrey
GU27 3PJ
Director NameWilliam Stolp
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1997)
RoleManaging Principal
Correspondence Address7 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameDr Paul Stewart Upton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1999)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address22 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NN
Director NameDavid James McArthur
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1998)
RoleAccountant
Correspondence Address46 Burlington Avenue
Kew
Surrey
TW9 4DH
Director NameDr Alistair Ian Walker Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2001)
RoleConsultant
Correspondence Address22 Church Grove
Kingston Upon Thames
Surrey
KT1 4AL

Location

Registered AddressSt Georges House 2nd Floor
5 St Georges Road
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£400,606
Gross Profit£74,965
Net Worth-£313,849
Cash£5,251
Current Liabilities£662,422

Accounts

Latest Accounts24 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2002Voluntary strike-off action has been suspended (1 page)
8 October 2002Application for striking-off (1 page)
21 January 2002Return made up to 03/10/01; full list of members (6 pages)
17 August 2001Return made up to 03/10/00; full list of members (7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
25 July 2001Full accounts made up to 24 March 2000 (11 pages)
7 June 2001Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2000Accounts for a small company made up to 26 March 1999 (6 pages)
12 August 1999Return made up to 03/10/98; full list of members (8 pages)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
29 March 1999Accounts for a small company made up to 27 March 1998 (5 pages)
15 March 1999Company name changed ashact dames & moore LTD\certificate issued on 16/03/99 (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
24 October 1997Return made up to 03/10/97; no change of members (6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
18 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 November 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Company name changed ashact LIMITED\certificate issued on 24/10/96 (2 pages)
12 August 1996Director resigned (1 page)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 September 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 May 1995Ad 27/04/95--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
24 May 1995Nc inc already adjusted 27/04/95 (1 page)