Company NameD & G Inspections Limited
Company StatusDissolved
Company Number04478509
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameBeaufort Testing Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Trevor John Dyster
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(4 days after company formation)
Appointment Duration17 years, 2 months (closed 17 September 2019)
RoleElectrician
Country of ResidenceEngland
Correspondence Address232 The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMr Trevor John Dyster
StatusClosed
Appointed27 September 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 17 September 2019)
RoleCompany Director
Correspondence Address232 The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMrs Amelia Lucy Dyster
NationalityBritish
StatusResigned
Appointed09 July 2002(4 days after company formation)
Appointment Duration14 years, 2 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address232 The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitedginspections.co.uk
Telephone01992 524123
Telephone regionLea Valley

Location

Registered Address232 The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

50 at £1Amelia Lucy Dyster
50.00%
Ordinary
50 at £1Trevor John Dyster
50.00%
Ordinary

Financials

Year2014
Net Worth£21,163
Cash£44
Current Liabilities£74,639

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
27 September 2016Appointment of Mr Trevor John Dyster as a secretary on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Amelia Lucy Dyster as a secretary on 27 September 2016 (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 16 November 2014 (1 page)
23 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 November 2013Director's details changed for Mr Trevor John Dyster on 1 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Trevor John Dyster on 1 November 2013 (2 pages)
21 November 2013Secretary's details changed for Mrs Amelia Lucy Dyster on 1 November 2013 (1 page)
21 November 2013Secretary's details changed for Mrs Amelia Lucy Dyster on 1 November 2013 (1 page)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 August 2009Return made up to 05/07/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 September 2008Return made up to 05/07/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 July 2007Return made up to 05/07/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 July 2006Return made up to 05/07/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 September 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 January 2005Registered office changed on 14/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page)
3 September 2004Return made up to 05/07/04; full list of members (6 pages)
1 July 2004Company name changed beaufort testing services limite d\certificate issued on 01/07/04 (2 pages)
15 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 August 2003Return made up to 05/07/03; full list of members (6 pages)
23 July 2002Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 152-160 city road london EC1V 2NX (1 page)
23 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
5 July 2002Incorporation (9 pages)