Company NameD & G Business Consultancy Ltd
Company StatusDissolved
Company Number04960344
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Lawrence Wells
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillview Franklin Road
North Fambridge
Chelmsford
Essex
CM3 6NF
Secretary NameMrs Greta Jasmine Banister-Wells
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillview Franklin Road
North Fambridge
Chelmsford
Essex
CM3 6NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHillview Franklin Road
North Fambridge
Chelmsford
Essex
CM3 6NF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishNorth Fambridge
WardPurleigh
Built Up AreaNorth Fambridge

Financials

Year2014
Net Worth-£9,161
Cash£3,840
Current Liabilities£30,149

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Secretary's details changed for Mrs Greta Jasmine Banister - Wells on 30 January 2010 (1 page)
1 February 2010Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Secretary's details changed for Greta Jasmine Banister on 30 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Greta Jasmine Banister - Wells on 30 January 2010 (1 page)
1 February 2010Secretary's details changed for Greta Jasmine Banister on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 30 January 2010 (1 page)
30 January 2010Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 30 January 2010 (1 page)
30 January 2010Director's details changed for Mr Dean Lawrence Wells on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Dean Lawrence Wells on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Dean Lawrence Wells on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Dean Lawrence Wells on 30 January 2010 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 November 2008Director's change of particulars / dean wells / 19/07/2008 (2 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
13 November 2008Director's Change of Particulars / dean wells / 19/07/2008 / HouseName/Number was: , now: 9; Street was: hill view, now: shipley rise; Area was: franklin road, now: calton; Post Town was: north fambridge, now: nottingham; Region was: essex, now: nottinghamshire; Post Code was: CM3 6NF, now: NG4 1BN; Country was: , now: england (2 pages)
13 November 2008Secretary's Change of Particulars / greta banister / 19/07/2008 / Nationality was: british, now: other; HouseName/Number was: , now: 9; Street was: hillview, now: shipley rise; Area was: franklin road north fambridge, now: carlton; Post Town was: chelmsford, now: nottingham; Region was: essex, now: nottinghamshire; Post Code was: CM3 6NF, now: NG4 (1 page)
13 November 2008Secretary's change of particulars / greta banister / 19/07/2008 (1 page)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 11/11/07; full list of members (2 pages)
20 November 2007Return made up to 11/11/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2007Return made up to 11/11/06; full list of members (6 pages)
2 March 2007Return made up to 11/11/06; full list of members (6 pages)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
1 December 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2005Return made up to 11/11/05; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2004Return made up to 11/11/04; full list of members (6 pages)
9 November 2004Return made up to 11/11/04; full list of members (6 pages)
15 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
15 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
22 November 2003New secretary appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003New secretary appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (16 pages)