D G DRAUGHTING LIMITED

Register to unlock more data on OkredoRegister

D G DRAUGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05707208

Incorporation date

13/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 121 Webbes Self Storage, Wetmore Road Industrial Estate, Burton-On-Trent, Staffs DE14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon15/12/2025
Application to strike the company off the register
dot icon09/09/2025
Order of court to rescind winding up
dot icon14/05/2025
Order of court - restore and wind up
dot icon14/05/2025
Order of court to wind up
dot icon21/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/04/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon03/01/2023
Director's details changed for Mr David Grainger on 2023-01-03
dot icon03/01/2023
Confirmation statement made on 2022-02-13 with no updates
dot icon27/09/2022
Compulsory strike-off action has been discontinued
dot icon26/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/04/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon05/03/2019
Registered office address changed from 14 Beresford Road Sawley Long Eaton Nottinghamshire NG10 3DT to Unit 121 Webbes Self Storage Wetmore Road Industrial Estate Burton-on-Trent Staffs DE14 1QL on 2019-03-05
dot icon05/03/2019
Director's details changed for Mr David Grainger on 2019-03-01
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/03/2018
Cessation of Lisa Sharon Grainger as a person with significant control on 2017-06-15
dot icon28/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon15/06/2017
Termination of appointment of Lisa Sharon Grainger as a secretary on 2017-06-15
dot icon15/06/2017
Termination of appointment of Lisa Sharon Grainger as a director on 2017-06-15
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon29/06/2016
Micro company accounts made up to 2015-09-30
dot icon29/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon30/06/2015
Micro company accounts made up to 2014-09-30
dot icon12/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon14/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mrs Lisa Sharon Grainger on 2013-03-13
dot icon13/03/2013
Director's details changed for David Grainger on 2013-03-13
dot icon13/03/2013
Secretary's details changed for Lisa Sharon Grainger on 2013-03-13
dot icon13/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon08/02/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Registered office address changed from Room 1, Trent Chambers 8a Gibb Street Long Eaton, Nottingham Nottinghamshire NG10 1EE on 2010-09-06
dot icon15/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon11/03/2010
Director's details changed for David Grainger on 2010-03-11
dot icon11/03/2010
Director's details changed for Lisa Sharon Grainger on 2010-03-11
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 13/02/09; full list of members
dot icon12/03/2009
Director and secretary's change of particulars / lisa grainger / 11/03/2009
dot icon12/03/2009
Director's change of particulars / david grainger / 11/03/2009
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon07/05/2008
Return made up to 13/02/08; full list of members
dot icon27/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon05/04/2007
Registered office changed on 05/04/07 from: 34 cross street long eaton nottingham nottinghamshire NG10 1HD
dot icon04/04/2007
Secretary resigned
dot icon03/04/2007
Return made up to 13/02/07; full list of members
dot icon03/04/2007
Director resigned
dot icon26/03/2007
Certificate of change of name
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Secretary resigned;director resigned
dot icon22/03/2007
New secretary appointed;new director appointed
dot icon22/03/2007
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New secretary appointed;new director appointed
dot icon13/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
13/02/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.60K
-
0.00
-
-
2022
0
1.33K
-
0.00
-
-
2022
0
1.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.33K £Descended-49.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainger, David
Director
13/03/2007 - Present
2
Carson, Christopher
Director
20/02/2006 - 13/03/2007
8
Frost, Joanna
Director
20/02/2006 - 13/03/2007
-
Lucking, Michael James
Director
13/02/2006 - 31/03/2006
30
Grainger, Lisa Sharon
Director
13/03/2007 - 15/06/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D G DRAUGHTING LIMITED

D G DRAUGHTING LIMITED is an(a) Dissolved company incorporated on 13/02/2006 with the registered office located at Unit 121 Webbes Self Storage, Wetmore Road Industrial Estate, Burton-On-Trent, Staffs DE14 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D G DRAUGHTING LIMITED?

toggle

D G DRAUGHTING LIMITED is currently Dissolved. It was registered on 13/02/2006 and dissolved on 10/03/2026.

Where is D G DRAUGHTING LIMITED located?

toggle

D G DRAUGHTING LIMITED is registered at Unit 121 Webbes Self Storage, Wetmore Road Industrial Estate, Burton-On-Trent, Staffs DE14 1QL.

What does D G DRAUGHTING LIMITED do?

toggle

D G DRAUGHTING LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for D G DRAUGHTING LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.