UKBizDB.co.uk

DRUMMOND BUSINESS LIMITED

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

This company is commonly known as Drummond Business Limited. The company was founded 48 years ago and was given the registration number 01216574. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRUMMOND BUSINESS LIMITED
Company Number:01216574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 June 1975
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
197 Sandon Road, Stafford, ST16 3HQ

Secretary25 December 2004Active
197, Sandon Road, Stafford, England, ST16 3HQ

Director16 June 2011Active
197 Sandon Road, Stafford, ST16 3HQ

Director-Active
39 Kingsley Road, Stafford, ST17 9BS

Secretary-Active
39 Kingsley Road, Stafford, ST17 9BS

Director-Active
27 Shannon Road, Stafford, ST17 9PX

Director-Active

People with Significant Control

Mr Robert Christopher Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Little Shawms, Radford Rise, Stafford, England, ST17 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Jean Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Little Shawms, Radford Rise, Stafford, England, ST174BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2019-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-21Resolution

Resolution.

Download
2018-12-17Accounts

Change account reference date company previous extended.

Download
2018-09-28Address

Change registered office address company with date old address new address.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Address

Change registered office address company with date old address new address.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Address

Change registered office address company with date old address new address.

Download
2015-08-14Resolution

Resolution.

Download
2015-08-13Change of name

Certificate change of name company.

Download
2015-08-13Change of name

Change of name notice.

Download
2015-08-04Mortgage

Mortgage satisfy charge full.

Download
2015-08-04Mortgage

Mortgage satisfy charge full.

Download
2015-08-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.