Company NameD & G Fixing Services Limited
Company StatusDissolved
Company Number08754947
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NameKFKY 35 Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Derek George Barnfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Graham Anthony Hull
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Fens Court 438
Catcote Road
Hartlepool
TS25 2LT

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Derek George Barnfield
50.00%
Ordinary
50 at £1Graham Anthony Hull
50.00%
Ordinary

Financials

Year2014
Net Worth£1,532
Cash£8,242
Current Liabilities£33,507

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 November 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
3 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
2 December 2014Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 December 2014 (1 page)
23 May 2014Company name changed kfky 35 LTD\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Appointment of Mr Graham Anthony Hull as a director (2 pages)
23 May 2014Termination of appointment of Yasir Javed as a director (1 page)
23 May 2014Appointment of Mr Derek George Barnfield as a director (2 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(27 pages)