D & G CONTRACTS LIMITED
INGATESTONE D & G SINGLE PLY LIMITED

Hellopages » Essex » Brentwood » CM4 0NQ

Company number 04158764
Status Liquidation
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address UNIT 1B, TRUELOVES LANE, INGATESTONE, ESSEX, CM4 0NQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 24 August 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of D & G CONTRACTS LIMITED are www.dgcontracts.co.uk, and www.d-g-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. D G Contracts Limited is a Private Limited Company. The company registration number is 04158764. D G Contracts Limited has been working since 13 February 2001. The present status of the company is Liquidation. The registered address of D G Contracts Limited is Unit 1b Trueloves Lane Ingatestone Essex Cm4 0nq. . KELLY, Julie is a Secretary of the company. KELLY, Denis Patrick Martin is a Director of the company. KELLY, Gerard Antony is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
KELLY, Julie
Appointed Date: 13 February 2001

Director
KELLY, Denis Patrick Martin
Appointed Date: 15 October 2012
58 years old

Director
KELLY, Gerard Antony
Appointed Date: 13 February 2001
63 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

D & G CONTRACTS LIMITED Events

14 Nov 2016
Liquidators' statement of receipts and payments to 24 August 2016
09 Sep 2015
Appointment of a voluntary liquidator
09 Sep 2015
Statement of affairs with form 4.19
09 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25

19 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 38 more events
26 Apr 2001
New director appointed
21 Feb 2001
Registered office changed on 21/02/01 from: 25 hill road theydon bois epping essex CM16 7LX
21 Feb 2001
Secretary resigned
21 Feb 2001
Director resigned
13 Feb 2001
Incorporation