DGL PROPERTIES LIMITED
GREATER MANCHESTER BODY TEMPLE PROPERTIES LIMITED

Hellopages » Greater Manchester » Bury » M45 7TA
Company number 04878223
Status Liquidation
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from C/O Bodytemple Ltd Unit 4a Crown Road Stoke-on-Trent ST1 5NJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DGL PROPERTIES LIMITED are www.dglproperties.co.uk, and www.dgl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Dgl Properties Limited is a Private Limited Company. The company registration number is 04878223. Dgl Properties Limited has been working since 27 August 2003. The present status of the company is Liquidation. The registered address of Dgl Properties Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . NEWITT, Gemma Louise is a Secretary of the company. CARTWRIGHT, David is a Director of the company. NEWITT, Gemma Louise is a Director of the company. Secretary GRIFFITHS, Lewis Alexander has been resigned. Director CARTWRIGHT, Andrew has been resigned. Director MENDONCA, Jason has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEWITT, Gemma Louise
Appointed Date: 27 August 2003

Director
CARTWRIGHT, David
Appointed Date: 08 January 2008
79 years old

Director
NEWITT, Gemma Louise
Appointed Date: 08 January 2008
44 years old

Resigned Directors

Secretary
GRIFFITHS, Lewis Alexander
Resigned: 31 July 2007
Appointed Date: 28 November 2003

Director
CARTWRIGHT, Andrew
Resigned: 08 January 2008
Appointed Date: 27 August 2003
56 years old

Director
MENDONCA, Jason
Resigned: 01 October 2007
Appointed Date: 26 November 2003
56 years old

DGL PROPERTIES LIMITED Events

08 Jul 2016
Registered office address changed from C/O Bodytemple Ltd Unit 4a Crown Road Stoke-on-Trent ST1 5NJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 July 2016
06 Jul 2016
Declaration of solvency
06 Jul 2016
Appointment of a voluntary liquidator
06 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22

09 Jun 2016
Satisfaction of charge 2 in full
...
... and 41 more events
15 Dec 2003
New secretary appointed
09 Dec 2003
Particulars of mortgage/charge
03 Dec 2003
Particulars of mortgage/charge
03 Dec 2003
New director appointed
27 Aug 2003
Incorporation

DGL PROPERTIES LIMITED Charges

28 November 2003
Debenture
Delivered: 9 December 2003
Status: Satisfied on 9 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 25 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 4A and 4B festival trade park hanley stoke on trent…