Company NameD G Operations Limited
Company StatusDissolved
Company Number03142425
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameYieldadvance Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Richard Allan Webb
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrebe Lodge
Bourne End
Buckinghamshire
SL8 5EB
Secretary NameTMB Consultants Limited (Corporation)
StatusClosed
Appointed30 April 2002(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 04 March 2003)
Correspondence Address4 Boringdon Terrace
Turnchapel
Plymouth
Devon
PL9 9TQ
Director NameAndrew Timothy Southorn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2002)
RoleSolicitor
Correspondence Address53 Heath Road
St Leonards
Ringwood
Hampshire
BH24 2PZ
Secretary NameMark David Furber
NationalityBritish
StatusResigned
Appointed01 April 1996(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 1999)
RoleSolicitor
Correspondence AddressOaktree Cottage Blacknoll Lae
East Knighton
Dorchester
Dorset
DT2 8LL
Secretary NameJohn Thomas Byfield
NationalityBritish
StatusResigned
Appointed12 February 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressHome Farm Green Lane
Cadnam
SO40 2NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRedmead House
Uxbridge Road Hillingdon Heath
Uxbridge
Middlesex
UB10 0LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Application for striking-off (1 page)
11 September 2002Full accounts made up to 31 March 2002 (9 pages)
4 September 2002Registered office changed on 04/09/02 from: equity court 73-75 millbrook road east southampton hampshire SO15 1RJ (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
18 February 2002Full accounts made up to 31 March 2001 (9 pages)
16 January 2002Annual return made up to 29/12/01 (3 pages)
10 January 2001Annual return made up to 29/12/00 (3 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
27 July 2000Auditor's resignation (1 page)
3 July 2000Auditor's resignation (1 page)
20 January 2000Annual return made up to 29/12/99 (3 pages)
6 September 1999Full accounts made up to 31 March 1999 (12 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Annual return made up to 29/12/98 (4 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
11 November 1998Full accounts made up to 31 March 1998 (12 pages)
9 January 1998Annual return made up to 29/12/97 (4 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
15 October 1997Full accounts made up to 31 March 1997 (12 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Annual return made up to 29/12/96 (4 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
6 September 1996Accounting reference date notified as 31/03 (1 page)
1 May 1996New director appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Registered office changed on 21/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 April 1996Secretary resigned (1 page)
19 April 1996Company name changed yieldadvance LIMITED\certificate issued on 22/04/96 (2 pages)
29 December 1995Incorporation (20 pages)