Company NameDGR Joinery Services Limited
Company StatusDissolved
Company NumberSC391226
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 2 months ago)
Dissolution Date19 January 2017 (7 years, 2 months ago)
Previous NameCalderflex Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Agnes Ritchie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 week, 3 days after company formation)
Appointment Duration6 years (closed 19 January 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressForresters Cottage Lintrose
Coupar Angus
PH13 9JQ
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed10 January 2011(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.dgrjoinery.co.uk/
Telephone01828 670472
Telephone regionCoupar Angus

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,415
Cash£5,827
Current Liabilities£31,282

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Notice of final meeting of creditors (3 pages)
19 October 2016Notice of final meeting of creditors (3 pages)
12 October 2015Notice of winding up order (1 page)
12 October 2015Notice of winding up order (1 page)
12 October 2015Court order notice of winding up (1 page)
12 October 2015Court order notice of winding up (1 page)
28 September 2015Court order notice of winding up (1 page)
28 September 2015Notice of winding up order (1 page)
28 September 2015Notice of winding up order (1 page)
28 September 2015Court order notice of winding up (1 page)
24 September 2015Registered office address changed from Forresters Cottage Lintrose Coupar Angus PH13 9JQ to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from Forresters Cottage Lintrose Coupar Angus PH13 9JQ to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 24 September 2015 (2 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
19 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
31 January 2011Company name changed calderflex LIMITED\certificate issued on 31/01/11
  • CONNOT ‐
(4 pages)
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(1 page)
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(1 page)
31 January 2011Company name changed calderflex LIMITED\certificate issued on 31/01/11
  • CONNOT ‐
(4 pages)
21 January 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 January 2011Appointment of Mrs Agnes Ritchie as a director (2 pages)
21 January 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 January 2011 (1 page)
21 January 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 January 2011Appointment of Mrs Agnes Ritchie as a director (2 pages)
21 January 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 January 2011 (1 page)
21 January 2011Termination of appointment of Paul Townsend as a director (1 page)
21 January 2011Termination of appointment of Paul Townsend as a director (1 page)
10 January 2011Incorporation (23 pages)
10 January 2011Incorporation (23 pages)