DG 179 LIMITED
BIRMINGHAM GILBERT & MELLISH LIMITED PUREOPEN LIMITED

Hellopages » West Midlands » Birmingham » B31 3PH

Company number 03369999
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address 3 LIGHTNING WAY, WEST HEATH, BIRMINGHAM, B31 3PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 150,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of DG 179 LIMITED are www.dg179.co.uk, and www.dg-179.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Dg 179 Limited is a Private Limited Company. The company registration number is 03369999. Dg 179 Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Dg 179 Limited is 3 Lightning Way West Heath Birmingham B31 3ph. . MEADOWS, John is a Secretary of the company. MEADOWS, John is a Director of the company. Secretary BARKER, Robert has been resigned. Secretary BROWN, Jonathan Thomas has been resigned. Secretary BROWN, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Robert has been resigned. Director CHEESE, Michael James has been resigned. Director COPLEY, John has been resigned. Director CROSS, John Marshall has been resigned. Director LLOYD, Peter Jonathan Egremont has been resigned. Director LUDWIG, Ronald has been resigned. Director MEADOWS, Lynda Carol has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MEADOWS, John
Appointed Date: 31 March 2008

Director
MEADOWS, John
Appointed Date: 31 March 2008
70 years old

Resigned Directors

Secretary
BARKER, Robert
Resigned: 31 March 2005
Appointed Date: 20 August 1997

Secretary
BROWN, Jonathan Thomas
Resigned: 20 August 1997
Appointed Date: 27 May 1997

Secretary
BROWN, Peter
Resigned: 24 May 2007
Appointed Date: 23 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1997
Appointed Date: 13 May 1997

Director
BARKER, Robert
Resigned: 31 March 2005
Appointed Date: 20 August 1997
81 years old

Director
CHEESE, Michael James
Resigned: 31 March 2008
Appointed Date: 02 December 2002
69 years old

Director
COPLEY, John
Resigned: 15 February 2007
Appointed Date: 20 August 1997
81 years old

Director
CROSS, John Marshall
Resigned: 11 December 2014
Appointed Date: 20 August 1997
75 years old

Director
LLOYD, Peter Jonathan Egremont
Resigned: 20 August 1997
Appointed Date: 27 May 1997
76 years old

Director
LUDWIG, Ronald
Resigned: 31 March 2003
Appointed Date: 20 August 1997
75 years old

Director
MEADOWS, Lynda Carol
Resigned: 11 December 2014
Appointed Date: 01 October 2014
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 May 1997
Appointed Date: 13 May 1997

DG 179 LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 31 March 2016
23 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 150,000

12 Mar 2016
Compulsory strike-off action has been discontinued
10 Mar 2016
Accounts for a dormant company made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 87 more events
06 Jun 1997
Director resigned
06 Jun 1997
New secretary appointed
06 Jun 1997
New director appointed
06 Jun 1997
Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU
13 May 1997
Incorporation

DG 179 LIMITED Charges

17 September 2014
Charge code 0336 9999 0010
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
30 June 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied on 6 February 2015
Persons entitled: Robert James Cross
Description: Land and buildings on the north side of lightning way, west…
30 June 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 6 February 2015
Persons entitled: Robert James Cross
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied on 6 February 2015
Persons entitled: Robert James Cross
Description: Unit 3, lighting way off alvechurch road west heath…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 6 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the f/h property known as land…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 6 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the f/h property known as unit…
24 October 1997
Legal charge
Delivered: 30 October 1997
Status: Satisfied on 22 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H properties known as land and buildings on the north…
24 October 1997
Debenture
Delivered: 31 October 1997
Status: Satisfied on 1 November 2002
Persons entitled: Robert Cross
Description: Unit 3 lightning way, west heath, birmingham title numbers…
20 August 1997
Debenture
Delivered: 4 September 1997
Status: Satisfied on 4 April 2003
Persons entitled: Robert Cross
Description: Fixed and floating charges over the undertaking and all…
20 August 1997
Debenture
Delivered: 29 August 1997
Status: Satisfied on 22 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…