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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
197 Sandon Road, Stafford, ST16 3HQ | Secretary | 25 December 2004 | Active |
197, Sandon Road, Stafford, England, ST16 3HQ | Director | 16 June 2011 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-02-21 | Resolution | Resolution. | Download |
2018-12-17 | Accounts | Change account reference date company previous extended. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Address | Change registered office address company with date old address new address. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Address | Change registered office address company with date old address new address. | Download |
2015-08-14 | Resolution | Resolution. | Download |
2015-08-13 | Change of name | Certificate change of name company. | Download |
2015-08-13 | Change of name | Change of name notice. | Download |
2015-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.