D F L OLDCO LIMITED

Register to unlock more data on OkredoRegister

D F L OLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01072184

Incorporation date

15/09/1972

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1980)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon12/06/2018
Termination of appointment of Andrew John Mcdonald as a director on 2018-05-23
dot icon30/09/2016
Restoration by order of the court
dot icon08/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2015
First Gazette notice for voluntary strike-off
dot icon29/03/2015
Application to strike the company off the register
dot icon16/01/2015
Termination of appointment of Emmett Mcevoy as a director on 2015-01-12
dot icon16/01/2015
Appointment of Mr Duncan Neil Leggett as a director on 2015-01-12
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon22/07/2013
Statement of capital on 2013-07-22
dot icon22/07/2013
Statement by directors
dot icon22/07/2013
Solvency statement dated 17/07/13
dot icon22/07/2013
Resolutions
dot icon05/07/2013
Director's details changed for Emmett Mcevoy on 2013-07-05
dot icon05/07/2013
Director's details changed for Mr Andrew John Mcdonald on 2013-07-05
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/04/2012
Termination of appointment of Antony Smith as a director
dot icon24/04/2012
Appointment of Emmett Mcevoy as a director
dot icon17/11/2011
Appointment of Andrew Mcdonald as a director
dot icon17/11/2011
Termination of appointment of Suzanne Wise as a director
dot icon20/10/2011
Statement of company's objects
dot icon20/10/2011
Notice of removal of restriction on the company's articles
dot icon20/10/2011
Resolutions
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon08/08/2011
Appointment of Mr Antony David Smith as a director
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon28/09/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon28/09/2010
Appointment of Mr Andrew Michael Peeler as a director
dot icon28/09/2010
Appointment of Ms Suzanne Elizabeth Wise as a director
dot icon28/09/2010
Termination of appointment of Paul Leach as a director
dot icon28/09/2010
Termination of appointment of Philip Bamford as a director
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/09/2009
Return made up to 15/09/09; full list of members
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/10/2008
Return made up to 15/09/08; full list of members
dot icon08/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/03/2008
Secretary's change of particulars / simon wilbraham / 01/02/2008
dot icon11/03/2008
Return made up to 05/02/08; full list of members
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Registered office changed on 02/01/08 from: 28 the green kings norton birmingham B38 8SD
dot icon02/01/2008
Secretary resigned
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/02/2007
Return made up to 05/02/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 05/02/06; full list of members
dot icon25/01/2006
Registered office changed on 25/01/06 from: 2 woolgate court saint benedicts street norwich norfolk NR2 4AP
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
Secretary resigned
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 11/07/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 31/07/04; full list of members
dot icon24/11/2003
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
Return made up to 31/07/03; full list of members
dot icon15/04/2003
Auditor's resignation
dot icon12/03/2003
Director's particulars changed
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon06/10/2002
Director resigned
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Return made up to 31/07/01; full list of members
dot icon15/08/2001
Director resigned
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon06/10/2000
Director's particulars changed
dot icon13/09/2000
New director appointed
dot icon06/09/2000
Return made up to 31/07/00; full list of members
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
Secretary resigned
dot icon31/07/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Secretary resigned;director resigned
dot icon29/03/2000
New secretary appointed
dot icon23/02/2000
Registered office changed on 23/02/00 from: the moor bilsthorpe newark notts NG22 8TS
dot icon24/01/2000
Certificate of change of name
dot icon04/10/1999
Director resigned
dot icon30/09/1999
Auditor's resignation
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon03/09/1999
New secretary appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New secretary appointed
dot icon02/09/1999
Director's particulars changed
dot icon02/09/1999
Director's particulars changed
dot icon02/09/1999
Director's particulars changed
dot icon02/09/1999
Director's particulars changed
dot icon02/09/1999
Director's particulars changed
dot icon02/09/1999
Director's particulars changed
dot icon27/08/1999
Particulars of mortgage/charge
dot icon26/08/1999
Particulars of mortgage/charge
dot icon21/08/1999
Particulars of mortgage/charge
dot icon21/08/1999
Particulars of mortgage/charge
dot icon21/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon16/08/1999
Return made up to 31/07/99; change of members
dot icon09/08/1999
Full group accounts made up to 1998-12-31
dot icon09/08/1999
Ad 26/07/99--------- £ si 1000@1=1000 £ ic 36627770/36628770
dot icon09/08/1999
Resolutions
dot icon31/12/1998
Ad 23/12/98--------- £ si 20000000@1=20000000 £ ic 16627770/36627770
dot icon31/12/1998
Nc inc already adjusted 23/12/98
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon04/08/1998
Full group accounts made up to 1997-12-31
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Return made up to 31/07/98; full list of members
dot icon16/07/1998
Director resigned
dot icon14/08/1997
Return made up to 31/07/97; no change of members
dot icon06/08/1997
Full group accounts made up to 1996-12-31
dot icon07/08/1996
Full group accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 31/07/96; no change of members
dot icon04/08/1995
Return made up to 31/07/95; full list of members
dot icon03/08/1995
Full group accounts made up to 1994-12-31
dot icon06/07/1995
Director resigned
dot icon16/01/1995
Ad 30/12/94--------- £ si 2010000@1=2010000 £ ic 14617770/16627770
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon04/08/1994
Full group accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 31/07/94; full list of members
dot icon04/05/1994
New director appointed
dot icon06/02/1994
Ad 31/12/93--------- £ si 445000@1=445000 £ ic 14172770/14617770
dot icon13/09/1993
Full group accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 31/07/93; full list of members
dot icon16/07/1993
Director resigned
dot icon19/05/1993
Director resigned
dot icon02/03/1993
Ad 31/12/92--------- £ si 2800000@1=2800000 £ ic 11372770/14172770
dot icon10/08/1992
Return made up to 31/07/92; no change of members
dot icon10/08/1992
Full group accounts made up to 1991-12-31
dot icon06/04/1992
Ad 20/12/91--------- £ si 3372770@1=3372770 £ ic 11372770/14745540
dot icon24/03/1992
New director appointed
dot icon24/03/1992
New director appointed
dot icon08/01/1992
Ad 20/12/91--------- £ si 3372770@1=3372770 £ ic 8000000/11372770
dot icon16/09/1991
Return made up to 31/07/91; no change of members
dot icon04/09/1991
Full group accounts made up to 1990-12-31
dot icon15/01/1991
Ad 20/12/90--------- £ si 3000000@1=3000000 £ ic 5000000/8000000
dot icon15/01/1991
Resolutions
dot icon15/01/1991
£ nc 5000000/20000000 20/12/90
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Return made up to 31/07/90; full list of members
dot icon30/04/1990
Certificate of change of name
dot icon30/04/1990
Certificate of change of name
dot icon28/07/1989
Full group accounts made up to 1988-12-31
dot icon28/07/1989
Return made up to 26/06/89; full list of members
dot icon17/05/1989
Director resigned
dot icon04/08/1988
Return made up to 01/07/88; full list of members
dot icon04/08/1988
Full group accounts made up to 1987-12-31
dot icon05/02/1988
Return made up to 22/05/87; full list of members; amend
dot icon20/01/1988
Return made up to 22/05/87; full list of members
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon21/08/1987
Accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Return made up to 16/05/86; full list of members
dot icon15/05/1986
Director resigned
dot icon04/08/1983
Accounts made up to 1982-12-31
dot icon10/03/1982
Accounts made up to 1981-10-31
dot icon27/02/1981
Accounts made up to 1980-10-31
dot icon29/02/1980
Accounts made up to 1979-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leggett, Duncan Neil
Director
12/01/2015 - Present
53
Wilbraham, Simon Nicholas
Director
22/09/2010 - Present
224
Smith, Antony David
Director
21/07/2011 - 20/04/2012
135
Wilbraham, Simon Nicholas
Secretary
31/12/2007 - Present
295

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D F L OLDCO LIMITED

D F L OLDCO LIMITED is an(a) Dissolved company incorporated on 15/09/1972 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D F L OLDCO LIMITED?

toggle

D F L OLDCO LIMITED is currently Dissolved. It was registered on 15/09/1972 and dissolved on 27/06/2023.

Where is D F L OLDCO LIMITED located?

toggle

D F L OLDCO LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What does D F L OLDCO LIMITED do?

toggle

D F L OLDCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for D F L OLDCO LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.