Company NameDMGT Avc Plan Trustees Limited
Company StatusDissolved
Company Number03394794
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameHarmsworth Supplementary Fund Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Wilcox
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RolePrinter
Correspondence Address3 Larkfield Avenue
Kenton
Harrow
Middlesex
HA3 8NQ
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameGraham Young
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleRetired
Correspondence Address11 The Saplings Westbury Park
Clayton
Newcastle
Staffordshire
ST5 4HW
Secretary NameMr Geoffrey Michael Staines
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristmas House Mill Lane
Copthorne
Crawley
West Sussex
RH10 3HW
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 18 May 2010)
RoleRetired
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NamePhilip Patrick John Ross
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 18 May 2010)
RoleAccountant
Correspondence Address51 Ivedon Road
Welling
Kent
DA16 1NN
Director NameKenneth Norman Thompson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 18 May 2010)
RoleEmployment Affairs And Hr Dire
Country of ResidenceUnited Kingdom
Correspondence AddressWestways
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameMr Paul Godfrey Newman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address4 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NN
Director NameTimothy John Kitchen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2006)
RoleManaging Director
Correspondence AddressWellswood
Barnscroft
Hilderstone
Staffordshire
ST15 8XU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Bedford Street
Covent Garden
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (2 pages)
21 January 2010Application to strike the company off the register (2 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Accounts made up to 31 March 2009 (2 pages)
27 July 2009Return made up to 13/07/09; full list of members (6 pages)
27 July 2009Return made up to 13/07/09; full list of members (6 pages)
11 August 2008Accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 13/07/08; no change of members (9 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 13/07/08; no change of members (9 pages)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 September 2007Accounts made up to 31 March 2007 (4 pages)
16 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2007Return made up to 13/07/07; no change of members (9 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
21 July 2006Return made up to 13/07/06; full list of members (9 pages)
21 July 2006Accounts made up to 31 March 2006 (4 pages)
21 July 2006Return made up to 13/07/06; full list of members (9 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 July 2005Return made up to 30/06/05; full list of members (10 pages)
23 July 2005Return made up to 30/06/05; full list of members (10 pages)
23 July 2005Accounts made up to 31 March 2005 (4 pages)
5 August 2004Accounts made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 30/06/04; full list of members (10 pages)
19 July 2004Return made up to 30/06/04; full list of members (10 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 July 2003Accounts made up to 31 March 2003 (4 pages)
21 July 2003Return made up to 30/06/03; full list of members (10 pages)
21 July 2003Return made up to 30/06/03; full list of members (10 pages)
25 April 2003Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page)
25 April 2003Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 July 2002Return made up to 30/06/02; full list of members (10 pages)
6 July 2002Return made up to 30/06/02; full list of members (10 pages)
6 July 2002Accounts made up to 31 March 2002 (4 pages)
25 July 2001Return made up to 30/06/01; full list of members (9 pages)
25 July 2001Accounts made up to 31 March 2001 (4 pages)
25 July 2001Return made up to 30/06/01; full list of members (9 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
14 July 2000Return made up to 30/06/00; full list of members (9 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 June 2000Company name changed harmsworth supplementary fund tr ustees LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed harmsworth supplementary fund tr ustees LIMITED\certificate issued on 03/07/00 (2 pages)
21 June 2000Accounts made up to 31 March 2000 (4 pages)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 November 1999Accounts made up to 31 March 1999 (4 pages)
8 July 1999Return made up to 30/06/99; full list of members (8 pages)
8 July 1999Return made up to 30/06/99; full list of members (8 pages)
28 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 1998Return made up to 30/06/98; full list of members (7 pages)
16 June 1998Accounts made up to 31 March 1998 (4 pages)
16 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 June 1998Memorandum and Articles of Association (12 pages)
3 June 1998Memorandum and Articles of Association (12 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 September 1997Ad 30/06/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
4 September 1997Ad 30/06/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Secretary resigned (1 page)
30 June 1997Incorporation (28 pages)
30 June 1997Incorporation (28 pages)