D & G CONSULTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

D & G CONSULTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03875559

Incorporation date

08/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Trinity Place, Midland Drive, Sutton Coldfield B72 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon04/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Registered office address changed from 2nd Floor, 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX United Kingdom to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2022-08-30
dot icon03/02/2022
Appointment of Mrs Lisa Griffiths as a director on 2022-01-26
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Termination of appointment of Kevin Ryan as a director on 2019-03-01
dot icon05/03/2019
Termination of appointment of Tracy Colleen Griffiths as a director on 2019-03-01
dot icon06/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2017
Registered office address changed from Rowan Suite, 2nd Floor 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to 2nd Floor, 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 2017-11-09
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon10/03/2014
Registered office address changed from 4 Pascoe Drive Lichfield Staffordshire WS14 9FB on 2014-03-10
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon20/11/2013
Registered office address changed from 4 4 Pascoe Drive Lichfield Staffordshire WS14 9FB United Kingdom on 2013-11-20
dot icon03/04/2013
Registered office address changed from C/O Fsb Telecom Suite 4.13 Cornwall House 31 Lionel Street Birmingham B3 1AP United Kingdom on 2013-04-03
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon11/05/2012
Registered office address changed from C/O C/O Fsb Telecom Griffin House 18-19 Ludgate Hill Birmingham B3 1DW England on 2012-05-11
dot icon10/01/2012
Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL United Kingdom on 2012-01-10
dot icon09/01/2012
Termination of appointment of Keith Griffiths as a secretary
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Kevin Ryan as a director
dot icon24/06/2011
Appointment of Mr Derek Gordon Griffiths as a director
dot icon06/01/2011
Annual return made up to 2010-11-08
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL on 2010-12-23
dot icon06/05/2010
Termination of appointment of Tracy Griffiths as a secretary
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Registered office address changed from C/O Meager Wood Locke & Company 4Th Floor 123 Hagley Road Edgbaston Birmingham West Midlands B16 8LD on 2010-01-08
dot icon17/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 08/11/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 08/11/07; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: 583 warwick road solihull west midlands B91 1AW
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 08/11/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 08/11/05; full list of members
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon01/03/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Director resigned
dot icon03/11/2004
Return made up to 08/11/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 08/11/03; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/12/2002
Return made up to 08/11/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/12/2001
Return made up to 08/11/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2001-03-31
dot icon17/05/2001
Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon30/11/2000
Return made up to 08/11/00; full list of members
dot icon30/11/1999
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon25/11/1999
Registered office changed on 25/11/99 from: 10 leigh grove droitwich worcs. WR9 9LD
dot icon10/11/1999
Secretary resigned
dot icon08/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+652.53 % *

* during past year

Cash in Bank

£29,996.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
343.00
-
0.00
3.99K
-
2022
2
24.61K
-
0.00
30.00K
-
2022
2
24.61K
-
0.00
30.00K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

24.61K £Ascended7.08K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00K £Ascended652.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Lisa
Director
26/01/2022 - Present
2
Griffiths, Derek Gordon
Director
20/06/2011 - 09/04/2022
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & G CONSULTANCY SERVICES LTD

D & G CONSULTANCY SERVICES LTD is an(a) Dissolved company incorporated on 08/11/1999 with the registered office located at 6 Trinity Place, Midland Drive, Sutton Coldfield B72 1TX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D & G CONSULTANCY SERVICES LTD?

toggle

D & G CONSULTANCY SERVICES LTD is currently Dissolved. It was registered on 08/11/1999 and dissolved on 04/07/2023.

Where is D & G CONSULTANCY SERVICES LTD located?

toggle

D & G CONSULTANCY SERVICES LTD is registered at 6 Trinity Place, Midland Drive, Sutton Coldfield B72 1TX.

What does D & G CONSULTANCY SERVICES LTD do?

toggle

D & G CONSULTANCY SERVICES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does D & G CONSULTANCY SERVICES LTD have?

toggle

D & G CONSULTANCY SERVICES LTD had 2 employees in 2022.

What is the latest filing for D & G CONSULTANCY SERVICES LTD?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via compulsory strike-off.