This company is commonly known as G And D Dartmouth Limited. The company was founded 12 years ago and was given the registration number 07889367. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones 125-127, Union Street, Oldham, Lancashire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | G AND D DARTMOUTH LIMITED |
---|---|---|
Company Number | : | 07889367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 December 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones 125-127, Union Street, Oldham, Lancashire, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bridgestones 125-127, Union Street, Oldham, OL1 1TE | Director | 21 December 2011 | Active |
C/O Bridgestones 125-127, Union Street, Oldham, OL1 1TE | Director | 01 July 2014 | Active |
C/O Bridgestones 125-127, Union Street, Oldham, OL1 1TE | Director | 15 May 2014 | Active |
46, Above Town, Dartmouth, TQ6 9RG | Director | 06 April 2013 | Active |
The George And Dragon, Mayors Avenue, Dartmouth, England, TQ6 9NG | Director | 21 December 2011 | Active |
Mr Adrian Ovens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | C/O Bridgestones 125-127, Union Street, Oldham, OL1 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-17 | Resolution | Resolution. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-07-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Officers | Termination director company. | Download |
2015-01-15 | Officers | Termination director company with name termination date. | Download |
2014-10-15 | Officers | Appoint person director company with name date. | Download |
2014-10-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.