Company NameD L G Construction Limited
Company StatusDissolved
Company Number05821473
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date24 August 2011 (12 years, 8 months ago)
Previous NameSprint 1114 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDarren William Green
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2011)
RoleContractor
Correspondence Address57 Priest Close
Hunmanby
North Yorkshire
YO14 0QH
Director NameLorraine Green
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2011)
RoleCompany Director
Correspondence Address57 Priest Close
Hunmanby
North Yorkshire
YO14 0QH
Secretary NameLorraine Green
NationalityBritish
StatusClosed
Appointed22 June 2006(1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2011)
RoleCompany Director
Correspondence Address57 Priest Close
Hunmanby
North Yorkshire
YO14 0QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£26,101
Cash£13,262
Current Liabilities£107,247

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2011Final Gazette dissolved following liquidation (1 page)
24 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
10 March 2010Statement of affairs with form 4.19 (9 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2010Statement of affairs with form 4.19 (9 pages)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-01
(1 page)
10 March 2010Appointment of a voluntary liquidator (1 page)
18 February 2010Registered office address changed from 57 Priest Close Hunmanby North Yorkshire YO14 0QZ England on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 57 Priest Close Hunmanby North Yorkshire YO14 0QZ England on 18 February 2010 (1 page)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
10 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 May 2007Registered office changed on 21/05/07 from: c/o loyd dowson LIMITED medina house 2 station avenue bridlington humberside YO16 4LZ (1 page)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Registered office changed on 21/05/07 from: c/o loyd dowson LIMITED medina house 2 station avenue bridlington humberside YO16 4LZ (1 page)
13 March 2007Ad 01/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2007Ad 01/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
26 July 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
24 July 2006Memorandum and Articles of Association (14 pages)
24 July 2006Memorandum and Articles of Association (14 pages)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: 6-8 underwood street london N1 7JQ (1 page)
29 June 2006Company name changed sprint 1114 LIMITED\certificate issued on 29/06/06 (2 pages)
29 June 2006Company name changed sprint 1114 LIMITED\certificate issued on 29/06/06 (2 pages)
18 May 2006Incorporation (19 pages)
18 May 2006Incorporation (19 pages)