Redcar
Cleveland
TS10 2PY
Secretary Name | Mrs Denise Lorraine Gargett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 10 Homerell Close Redcar Cleveland TS10 2PY |
Director Name | Raymond Samuel Hall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2003) |
Role | Independent Financial Advisor |
Correspondence Address | Stoneycroft Horsley Northumberland NE15 0NT |
Secretary Name | Mr David Gargett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2003) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Homerell Close Redcar Cleveland TS10 2PY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | dgfinancial.co.uk |
---|
Registered Address | 23a Harraton Terrace Birtley County Durham DH3 2QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
10k at £1 | D. Gargett 99.01% Ordinary |
---|---|
100 at £1 | Denise Lorraine Gargett 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £293,723 |
Cash | £338,211 |
Current Liabilities | £236,185 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 July 2001 | Delivered 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 |
---|
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2021 | Application to strike the company off the register (1 page) |
14 July 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
23 February 2021 | Particulars of variation of rights attached to shares (3 pages) |
9 February 2021 | Solvency Statement dated 19/01/21 (1 page) |
9 February 2021 | Statement by Directors (1 page) |
9 February 2021 | Statement of capital on 9 February 2021
|
9 February 2021 | Resolutions
|
8 February 2021 | Change of share class name or designation (2 pages) |
8 February 2021 | Statement of company's objects (2 pages) |
8 February 2021 | Memorandum and Articles of Association (16 pages) |
8 February 2021 | Resolutions
|
28 January 2021 | Notification of D&G Insurance Services Limited as a person with significant control on 19 January 2021 (2 pages) |
28 January 2021 | Cessation of David Gargett as a person with significant control on 19 January 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 October 2020 | Satisfaction of charge 1 in full (1 page) |
23 September 2020 | Statement of capital following an allotment of shares on 31 March 2015
|
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr David Gargett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr David Gargett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr David Gargett on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
7 May 2004 | Return made up to 15/01/04; full list of members (6 pages) |
7 May 2004 | Return made up to 15/01/04; full list of members (6 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
30 January 2003 | Return made up to 15/01/03; full list of members
|
30 January 2003 | Return made up to 15/01/03; full list of members
|
19 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
27 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
27 March 2002 | Ad 01/11/01--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages) |
27 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
27 March 2002 | Ad 01/11/01--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages) |
23 November 2001 | Ad 01/11/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 November 2001 | Ad 01/11/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 23A harraton terrace birtley county durham DH3 2QG (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
23 February 2001 | Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 23A harraton terrace birtley county durham DH3 2QG (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Incorporation (10 pages) |
15 January 2001 | Incorporation (10 pages) |