Company NameDagafix Limited
DirectorRussell James Swain
Company StatusDissolved
Company Number01600339
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRussell James Swain
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence Address5 Waddenhall Farm, Waddenhall Lane
Petham
Canterbury
Kent
CT4 4PX
Secretary NameRussell James Swain
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address5 Waddenhall Farm, Waddenhall Lane
Petham
Canterbury
Kent
CT4 4PX
Director NameBernard James Swain
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2000)
RoleEngineer
Correspondence Address19 Wraightsfield Avenue
Dymchurch
Romney Marsh
Kent
TN29 0JY

Location

Registered AddressSterling House
Maple Court Maple Road
Tanksersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£577,677
Gross Profit£188,073
Net Worth£20,864
Cash£222
Current Liabilities£65,128

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 August 2002Return of final meeting of creditors (1 page)
10 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2001 (3 pages)
10 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2000 (3 pages)
14 November 2000Order of court to wind up (2 pages)
2 November 2000Order of court to wind up (1 page)
2 November 2000Appointment of a liquidator (1 page)
7 February 2000Director resigned (2 pages)
22 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 1999 (2 pages)
28 October 1999Notice of completion of voluntary arrangement (2 pages)
6 August 1999Return made up to 23/05/99; full list of members (6 pages)
6 August 1999Full accounts made up to 28 February 1998 (11 pages)
15 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 1999 (5 pages)
16 July 1998C/O re replacement of supervisor (5 pages)
30 April 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 23/05/97; no change of members (4 pages)
11 June 1997Full accounts made up to 28 February 1997 (10 pages)
13 September 1996Registered office changed on 13/09/96 from: drellingore works park farm close park farm industrial estate folkestone kent CT19 5DU (1 page)
13 September 1996Full accounts made up to 29 February 1996 (10 pages)
22 August 1996Return made up to 23/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1995Accounts for a small company made up to 28 February 1995 (11 pages)
26 July 1995Return made up to 23/05/95; no change of members (4 pages)
11 May 1995Return made up to 23/05/94; no change of members (4 pages)