Company NameD&G Financial Services Limited
Company StatusDissolved
Company Number04141085
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David Gargett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(2 days after company formation)
Appointment Duration20 years, 10 months (closed 30 November 2021)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Homerell Close
Redcar
Cleveland
TS10 2PY
Secretary NameMrs Denise Lorraine Gargett
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address10 Homerell Close
Redcar
Cleveland
TS10 2PY
Director NameRaymond Samuel Hall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2003)
RoleIndependent Financial Advisor
Correspondence AddressStoneycroft
Horsley
Northumberland
NE15 0NT
Secretary NameMr David Gargett
NationalityBritish
StatusResigned
Appointed17 January 2001(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2003)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Homerell Close
Redcar
Cleveland
TS10 2PY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedgfinancial.co.uk

Location

Registered Address23a Harraton Terrace
Birtley
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

10k at £1D. Gargett
99.01%
Ordinary
100 at £1Denise Lorraine Gargett
0.99%
Ordinary A

Financials

Year2014
Net Worth£293,723
Cash£338,211
Current Liabilities£236,185

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 July 2001Delivered on: 12 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
3 September 2021Application to strike the company off the register (1 page)
14 July 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
23 February 2021Particulars of variation of rights attached to shares (3 pages)
9 February 2021Solvency Statement dated 19/01/21 (1 page)
9 February 2021Statement by Directors (1 page)
9 February 2021Statement of capital on 9 February 2021
  • GBP 1
(3 pages)
9 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2021Change of share class name or designation (2 pages)
8 February 2021Statement of company's objects (2 pages)
8 February 2021Memorandum and Articles of Association (16 pages)
8 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 January 2021Notification of D&G Insurance Services Limited as a person with significant control on 19 January 2021 (2 pages)
28 January 2021Cessation of David Gargett as a person with significant control on 19 January 2021 (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 October 2020Satisfaction of charge 1 in full (1 page)
23 September 2020Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,100
(3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,100
(5 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,100
(5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,100
(5 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(4 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr David Gargett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr David Gargett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr David Gargett on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 15/01/09; full list of members (3 pages)
10 February 2009Return made up to 15/01/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 15/01/07; full list of members (2 pages)
2 March 2007Return made up to 15/01/07; full list of members (2 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 January 2006Return made up to 15/01/06; full list of members (2 pages)
16 January 2006Return made up to 15/01/06; full list of members (2 pages)
28 December 2005Full accounts made up to 31 March 2005 (11 pages)
28 December 2005Full accounts made up to 31 March 2005 (11 pages)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
16 December 2004Full accounts made up to 31 March 2004 (11 pages)
16 December 2004Full accounts made up to 31 March 2004 (11 pages)
7 May 2004Return made up to 15/01/04; full list of members (6 pages)
7 May 2004Return made up to 15/01/04; full list of members (6 pages)
19 January 2004Full accounts made up to 31 March 2003 (10 pages)
19 January 2004Full accounts made up to 31 March 2003 (10 pages)
11 April 2003Director resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
30 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Full accounts made up to 31 March 2002 (20 pages)
19 November 2002Full accounts made up to 31 March 2002 (20 pages)
27 March 2002Return made up to 15/01/02; full list of members (6 pages)
27 March 2002Ad 01/11/01--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages)
27 March 2002Return made up to 15/01/02; full list of members (6 pages)
27 March 2002Ad 01/11/01--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages)
23 November 2001Ad 01/11/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 November 2001Ad 01/11/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
23 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 February 2001Registered office changed on 23/02/01 from: 23A harraton terrace birtley county durham DH3 2QG (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 February 2001Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2001Registered office changed on 23/02/01 from: 23A harraton terrace birtley county durham DH3 2QG (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
15 January 2001Incorporation (10 pages)
15 January 2001Incorporation (10 pages)