Company NameD & G Electrical Limited
Company StatusDissolved
Company Number06024216
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Garry Paul Johnson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
Secretary NameDeborah Johnson
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Deborah Johnson
50.00%
Ordinary
1 at £1Garry Paul Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,476
Cash£4
Current Liabilities£45,561

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
16 November 2016Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 16 November 2016 (1 page)
11 November 2016Statement of affairs with form 4.19 (6 pages)
11 November 2016Appointment of a voluntary liquidator (1 page)
11 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
(1 page)
8 March 2016Director's details changed for Garry Paul Johnson on 1 January 2016 (2 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
2 March 2012Secretary's details changed for Deborah Johnson on 11 December 2011 (1 page)
2 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Garry Paul Johnson on 11 December 2011 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Director's details changed for Garry Paul Johnson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Garry Paul Johnson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 February 2009Return made up to 11/12/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007Return made up to 11/12/07; full list of members (2 pages)
3 May 2007Ad 08/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
11 December 2006Incorporation (16 pages)