Company NameDGH Inspection Services Limited
DirectorDavid Hardy
Company StatusLiquidation
Company Number07996967
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr David Hardy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chamomile Drive
Stockton-On-Tees
TS19 8FJ

Location

Registered AddressSuite E10 Joesph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

75 at £1David George Hardy
75.00%
Ordinary
25 at £1Julia Hardy
25.00%
Ordinary

Financials

Year2014
Net Worth£554
Cash£10,435
Current Liabilities£12,629

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return20 March 2018 (6 years ago)
Next Return Due3 April 2019 (overdue)

Filing History

15 April 2023Liquidators' statement of receipts and payments to 26 February 2023 (11 pages)
4 May 2022Liquidators' statement of receipts and payments to 26 February 2022 (12 pages)
3 April 2021Liquidators' statement of receipts and payments to 26 February 2021 (17 pages)
2 June 2020Liquidators' statement of receipts and payments to 26 February 2020 (25 pages)
18 March 2019Registered office address changed from 4 Chamomile Drive Stockton-on-Tees TS19 8FJ England to Suite E10 Joesph's Well Westgate Leeds LS3 1AB on 18 March 2019 (2 pages)
15 March 2019Statement of affairs (8 pages)
15 March 2019Appointment of a voluntary liquidator (3 pages)
15 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-27
(1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Notification of David Hardy as a person with significant control on 6 April 2017 (2 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 March 2018Director's details changed for Mr David Hardy on 28 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Registered office address changed from 12 Jasper Grove Stillington Stockton on Tees TS21 1NU to 4 Chamomile Drive Stockton-on-Tees TS19 8FJ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 12 Jasper Grove Stillington Stockton on Tees TS21 1NU to 4 Chamomile Drive Stockton-on-Tees TS19 8FJ on 31 October 2016 (1 page)
21 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Director's details changed for Mr David Hardy on 15 May 2014 (2 pages)
22 May 2014Registered office address changed from 27 West Street Stillington Stockton-on-Tees Cleveland TS21 1JU on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 27 West Street Stillington Stockton-on-Tees Cleveland TS21 1JU on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mr David Hardy on 15 May 2014 (2 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 1 May 2012 (1 page)
20 March 2012Incorporation (22 pages)
20 March 2012Incorporation (22 pages)