UKBizDB.co.uk

D F L OLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D F L Oldco Limited. The company was founded 51 years ago and was given the registration number 01072184. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:D F L OLDCO LIMITED
Company Number:01072184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1972
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
High Leys, Danesbower Lane Blofield, Norwich, NR13 4LP

Secretary21 February 2000Active
6 Hawthorn Close, Watford, WD17 4SB

Secretary06 August 1999Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary19 October 2005Active
301 West 53rd Street, New York, United States,

Secretary06 August 1999Active
17 Lindhurst Lane, Mansfield, NG18 4JE

Secretary-Active
55 Whitlingham Hall Kirby Road, Trowse, Norwich, NR14 8QH

Director31 December 2002Active
Willoughby House 20 Low Pavement, Nottingham, NG1 7EA

Director-Active
Express Buildings, 29 Upper Parliament Street, Nottingham, NG1 2AQ

Director-Active
Fleet House Farm, Low Road, Besthorpe, Newark, NG23 7HJ

Director-Active
32 Hampstead High Street, Hampstead, London, NW3 1QD

Director21 January 2000Active
12 Tannery Wharf, Newark, NG24 4US

Director01 April 1994Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director31 December 2002Active
20 Malvern Road, Maidenhead, SL6 7RH

Director06 August 1999Active
Willoughby House 20 Low Pavement, Nottingham, NG1 7EA

Director-Active
33 High Street, Newton On Trent, Lincoln, LN1 2JS

Director-Active
Stour View House, Wick Lane, Christchurch, BH23 1HU

Director15 July 1998Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director20 April 2012Active
Falcon House, Mellis, Eye, IP23 8DQ

Director02 March 1992Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
3 Dartmouth Place, Chiswick, London, W4 2RH

Director20 July 2000Active
301 West 53rd Street, New York, United States,

Director06 August 1999Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director21 July 2011Active
Willoughby House, 20 Low Pavememt, Nottingham, NG1 7DL

Director-Active
7 Welby Gardens, Grantham, NG31 8BN

Director02 March 1992Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
17 Lindhurst Lane, Mansfield, NG18 4JE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2016-09-30Restoration

Restoration order of court.

Download
2016-03-08Gazette

Gazette dissolved voluntary.

Download
2015-11-10Gazette

Gazette notice voluntary.

Download
2015-03-29Dissolution

Dissolution application strike off company.

Download
2015-01-16Officers

Termination director company with name termination date.

Download
2015-01-16Officers

Appoint person director company with name date.

Download
2014-12-30Gazette

Gazette notice compulsory.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type dormant.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Capital

Capital statement capital company with date currency figure.

Download
2013-07-22Capital

Legacy.

Download
2013-07-22Insolvency

Legacy.

Download
2013-07-22Resolution

Resolution.

Download
2013-07-05Officers

Change person director company with change date.

Download
2013-07-05Officers

Change person director company with change date.

Download
2012-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type dormant.

Download
2012-04-25Officers

Termination director company with name.

Download
2012-04-24Officers

Appoint person director company with name.

Download
2011-11-17Officers

Appoint person director company with name.

Download
2011-11-17Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.