CONTACT T/A DRD LTD

66 Greenacres 66 Greenacres, Preston, PR2 7DB, Lancashire, England
StatusDISSOLVED
Company No.08681310
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 25 days

SUMMARY

CONTACT T/A DRD LTD is an dissolved private limited company with number 08681310. It was incorporated 10 years, 8 months, 25 days ago, on 09 September 2013 and it was dissolved 1 month, 25 days ago, on 09 April 2024. The company address is 66 Greenacres 66 Greenacres, Preston, PR2 7DB, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086813100005

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2022

Action Date: 21 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Old address: 316 Blackpool Road Fulwood Preston Lancs PR2 3AE England

New address: 66 Greenacres Fulwood Preston Lancashire PR2 7DB

Change date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Adam Wayne Swarbrick

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Lewis Michael Birch

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adjack Developments Ltd

Cessation date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Luxus Design Ltd

Notification date: 2021-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-01

Charge number: 086813100005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086813100003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086813100004

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2021

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Lynch

Termination date: 2021-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

Old address: Unit 12 Old Mil Industrial Estate Bamber Bridge Preston Lancashire PR5 6SY

New address: 316 Blackpool Road Fulwood Preston Lancs PR2 3AE

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Adjack Developments Ltd

Change date: 2021-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: J and a Lynch Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086813100001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086813100002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086813100004

Charge creation date: 2020-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086813100003

Charge creation date: 2020-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-04

Officer name: Mr Adam Wayne Swarbrick

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-22

Charge number: 086813100002

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-18

Officer name: Mr Adam Wayne Swarbrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086813100001

Charge creation date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Resolution

Date: 25 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 25 Jun 2014

Action Date: 06 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-06

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-03-03

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Birch

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Adam Swarbrick

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. PEARSON ASSOCIATES LTD

MAYFIELD HOUSE,HEREFORD,HR1 3SE

Number:06036511
Status:ACTIVE
Category:Private Limited Company

CATALINA-CYPRESS HOLDING LIMITED

WINDMILL HILL BUSINESS PARK WHITEHILL WAY,SWINDON,SN5 6PB

Number:10848253
Status:ACTIVE
Category:Private Limited Company

CIPHER FINANCIAL ANALYSIS LTD

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:07927088
Status:ACTIVE
Category:Private Limited Company

COUNTRY IDYLL LTD

DOVECOTE COTTAGE,SHIPSTON-ON-STOUR,CV36 4PZ

Number:10956272
Status:ACTIVE
Category:Private Limited Company

HUNT AEROSPACE LIMITED

647 PRINCESS ROAD,MANCHESTER,M20 1JZ

Number:09075088
Status:ACTIVE
Category:Private Limited Company
Number:03874554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source