Company NameDGL Limited
Company StatusDissolved
Company Number02944421
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Elliot Lees
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(same day as company formation)
RoleComputer Consultant
Correspondence AddressWayreth Fetterdale
Tayport
Fife
DD6 9PF
Scotland
Secretary NameWilliam Alan Reekie
NationalityBritish
StatusClosed
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Main Street
Dairsie
Cupar
Fife
KY15 4SS
Scotland
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address183/191 Ballards Lane
Finchley Central
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£15,088
Net Worth-£3,025
Cash£16,008
Current Liabilities£20,529

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
2 July 2002Voluntary strike-off action has been suspended (1 page)
29 May 2002Application for striking-off (1 page)
23 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
22 August 2001Return made up to 30/06/01; full list of members (6 pages)
2 October 2000Full accounts made up to 30 June 1998 (11 pages)
29 September 2000Full accounts made up to 30 June 1999 (10 pages)
29 September 2000Full accounts made up to 30 June 2000 (10 pages)
12 September 2000Return made up to 30/06/00; full list of members (6 pages)
16 July 1999Return made up to 30/06/99; no change of members (4 pages)
23 October 1998Full accounts made up to 30 June 1997 (10 pages)
12 August 1998Return made up to 30/06/98; full list of members (6 pages)
28 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1997Full accounts made up to 30 June 1996 (11 pages)
20 October 1996Return made up to 30/06/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 June 1995 (20 pages)