Company NameD. & G. (Builders) & Sons Limited
Company StatusDissolved
Company Number02912555
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date28 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDaniel Lockett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Maylands Business Centre
Redbourn Road
Hemel Hempstead
Hertfordshire
HP2 7ES
Director NameJamie Timothy Lockett
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Milton Way
Houghton Regis
Bedfordshire
LU5 5UE
Director NameMrs Gillian Ann Lockett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleAdministrator
Correspondence AddressThe Walnuts
Aston Abbotts Road
Cublington
Bedfordshire
LU7 0LG
Secretary NameMrs Gillian Ann Lockett
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleAdministrator
Correspondence AddressThe Walnuts
Aston Abbotts Road
Cublington
Bedfordshire
LU7 0LG
Director NameAndrew Daniel Lockett
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 May 2008)
RoleBuilder
Correspondence Address7 Hyperion Court
Hemel Hempstead
Hertfordshire
HP2 5PB
Director NameJamie Timothy Lockett
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 May 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address56 Milton Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UE
Director NameNicholas Anthony Lockett
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 May 2008)
RoleBuilder
Correspondence AddressThe Walnuts Aston Abbotts Road
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAllen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Daniel Lockett
100.00%
Ordinary

Financials

Year2014
Net Worth-£133,933
Cash£49,027
Current Liabilities£293,449

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
22 October 2013Liquidators' statement of receipts and payments to 23 September 2013 (10 pages)
22 October 2013Liquidators statement of receipts and payments to 23 September 2013 (10 pages)
22 October 2013Liquidators' statement of receipts and payments to 23 September 2013 (10 pages)
4 October 2012Statement of affairs with form 4.19 (7 pages)
4 October 2012Appointment of a voluntary liquidator (1 page)
4 October 2012Statement of affairs with form 4.19 (7 pages)
4 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2012Appointment of a voluntary liquidator (1 page)
4 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2012Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 24 September 2012 (2 pages)
24 September 2012Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 24 September 2012 (2 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(4 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(4 pages)
11 April 2012Director's details changed for Daniel Lockett on 13 September 2011 (2 pages)
11 April 2012Director's details changed for Daniel Lockett on 13 September 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 September 2011Appointment of Jamie Timothy Lockett as a director (3 pages)
9 September 2011Appointment of Jamie Timothy Lockett as a director (3 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 March 2010Director's details changed for Daniel Lockett on 24 March 2010 (2 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Daniel Lockett on 24 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Termination of appointment of Gillian Lockett as a director (1 page)
11 January 2010Termination of appointment of Gillian Lockett as a director (1 page)
11 January 2010Termination of appointment of Gillian Lockett as a secretary (1 page)
11 January 2010Termination of appointment of Gillian Lockett as a secretary (1 page)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
20 May 2008Appointment terminated director nicholas lockett (1 page)
20 May 2008Appointment terminated director jamie lockett (1 page)
20 May 2008Appointment terminated director andrew lockett (1 page)
20 May 2008Appointment terminated director nicholas lockett (1 page)
20 May 2008Appointment terminated director jamie lockett (1 page)
20 May 2008Appointment terminated director andrew lockett (1 page)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 April 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
8 April 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
3 April 2008Return made up to 24/03/08; full list of members (5 pages)
3 April 2008Return made up to 24/03/08; full list of members (5 pages)
3 April 2008Director's change of particulars / nicholas lockett / 21/12/2005 (1 page)
3 April 2008Director's change of particulars / nicholas lockett / 21/12/2005 (1 page)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 April 2007Return made up to 24/03/07; full list of members (8 pages)
23 April 2007Return made up to 24/03/07; full list of members (8 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
4 April 2006Return made up to 24/03/06; full list of members (8 pages)
4 April 2006Return made up to 24/03/06; full list of members (8 pages)
2 November 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 July 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
26 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 1-2 the nokes gadebridge hemel hempstead hertfordshire HP1 3LF (1 page)
12 April 2005Registered office changed on 12/04/05 from: 1-2 the nokes gadebridge hemel hempstead hertfordshire HP1 3LF (1 page)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
18 December 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
18 December 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
14 May 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
14 May 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
25 March 2003Return made up to 24/03/03; full list of members (7 pages)
25 March 2003Return made up to 24/03/03; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
20 March 2002Return made up to 24/03/02; full list of members (6 pages)
20 March 2002Return made up to 24/03/02; full list of members (6 pages)
23 March 2001Return made up to 24/03/01; full list of members (6 pages)
23 March 2001Return made up to 24/03/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 May 2000 (9 pages)
31 October 2000Full accounts made up to 31 May 2000 (9 pages)
26 April 2000Return made up to 24/03/00; full list of members (6 pages)
26 April 2000Return made up to 24/03/00; full list of members (6 pages)
8 August 1999Full accounts made up to 31 May 1999 (10 pages)
8 August 1999Full accounts made up to 31 May 1999 (10 pages)
24 April 1999Return made up to 24/03/99; no change of members (4 pages)
24 April 1999Return made up to 24/03/99; no change of members (4 pages)
10 February 1999Full accounts made up to 31 May 1998 (10 pages)
10 February 1999Full accounts made up to 31 May 1998 (10 pages)
27 May 1998Accounts for a small company made up to 31 May 1997 (3 pages)
27 May 1998Accounts for a small company made up to 31 May 1997 (3 pages)
27 April 1997Return made up to 24/03/97; no change of members (4 pages)
27 April 1997Return made up to 24/03/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
1 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1995Return made up to 24/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
24 April 1995Return made up to 24/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
24 March 1994Incorporation (13 pages)
24 March 1994Incorporation (13 pages)