Company NameDCG Construction Limited
DirectorCharles Seller
Company StatusDissolved
Company Number03104453
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCharles Seller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(3 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleContractor
Correspondence AddressCherrystones
The Street, Ash
Sevenoaks
Kent
TN15 7HB
Secretary NameAnnette Patricia Shouler
NationalityBritish
StatusCurrent
Appointed24 November 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RolePersonal Assistant
Correspondence Address105 Hempstead Road
Kings Langley
Hertfordshire
WD4 8BS
Director NameMr Duncan Gray
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14 Millfield Drive
Gravesend
Kent
DA11 8BH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnnette Patricia Shouler
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address105 Hempstead Road
Kings Langley
Hertfordshire
WD4 8BS
Secretary NameMr Robert John Dedridge
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rowmarsh Close
Northfleet
Kent
DA11 8NF
Director NameMr Robert John Dedridge
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2001)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address31 Rowmarsh Close
Northfleet
Kent
DA11 8NF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRothman Pantall & Co
Clareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 January 2005Dissolved (1 page)
7 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
12 June 2002Registered office changed on 12/06/02 from: unit 9 skein enterprise park hodsoll st. Sevenoaks kent TN15 7LB (1 page)
12 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Statement of affairs (8 pages)
12 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2002Return made up to 20/09/01; full list of members (7 pages)
3 January 2002New secretary appointed (2 pages)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001Director resigned (1 page)
24 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000New director appointed (2 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 October 1999Return made up to 20/09/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: watmough house the parade wrotham road meopham kent DA13 0JL (1 page)
5 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 January 1999New director appointed (2 pages)
13 October 1998Return made up to 20/09/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 May 1997New secretary appointed (2 pages)
28 October 1996Ad 19/09/96--------- £ si 99@1 (2 pages)
28 October 1996Return made up to 20/09/96; full list of members (6 pages)
8 March 1996New secretary appointed (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 November 1995New director appointed (2 pages)
27 September 1995Secretary resigned (1 page)
27 September 1995Director resigned (1 page)
20 September 1995Incorporation (32 pages)