D.R. ARMITAGE (SALE) LIMITED

Register to unlock more data on OkredoRegister

D.R. ARMITAGE (SALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03673587

Incorporation date

25/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Copper Room, Deva City Office Park, Manchester, Lancashire M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon02/09/2025
Final Gazette dissolved following liquidation
dot icon02/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2024
Statement of affairs
dot icon28/04/2024
Registered office address changed from 53 Washway Road Sale Cheshire M33 7AB to The Copper Room Deva City Office Park Manchester Lancashire M3 7BG on 2024-04-28
dot icon18/04/2024
Resolutions
dot icon18/04/2024
Appointment of a voluntary liquidator
dot icon20/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon14/11/2019
Change of details for Mr Adam Daniel Sullivan as a person with significant control on 2019-11-14
dot icon04/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon12/09/2016
Termination of appointment of Roger Ernest Prince as a secretary on 2016-08-24
dot icon12/09/2016
Termination of appointment of Roger Ernest Prince as a director on 2016-08-24
dot icon09/09/2016
Appointment of Christoher Warren Pilling as a secretary on 2016-08-26
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon10/06/2011
Appointment of Adam Daniel Sullivan as a director
dot icon18/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Roger Ernest Prince on 2009-11-16
dot icon16/11/2009
Director's details changed for Christopher Warren Pilling on 2009-11-16
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2007
Return made up to 14/11/07; full list of members
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2006
Return made up to 14/11/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2005
Return made up to 14/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2004
Return made up to 14/11/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2003
Return made up to 14/11/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/11/2002
Return made up to 14/11/02; full list of members
dot icon21/11/2001
Return made up to 14/11/01; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/11/2000
Return made up to 14/11/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Return made up to 25/11/99; full list of members
dot icon12/11/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon03/11/1999
Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon30/12/1998
Registered office changed on 30/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
New director appointed
dot icon25/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.54K
-
0.00
-
-
2022
3
63.34K
-
0.00
-
-
2022
3
63.34K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

63.34K £Ascended1.69K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About D.R. ARMITAGE (SALE) LIMITED

D.R. ARMITAGE (SALE) LIMITED is an(a) Dissolved company incorporated on 25/11/1998 with the registered office located at The Copper Room, Deva City Office Park, Manchester, Lancashire M3 7BG. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D.R. ARMITAGE (SALE) LIMITED?

toggle

D.R. ARMITAGE (SALE) LIMITED is currently Dissolved. It was registered on 25/11/1998 and dissolved on 02/09/2025.

Where is D.R. ARMITAGE (SALE) LIMITED located?

toggle

D.R. ARMITAGE (SALE) LIMITED is registered at The Copper Room, Deva City Office Park, Manchester, Lancashire M3 7BG.

What does D.R. ARMITAGE (SALE) LIMITED do?

toggle

D.R. ARMITAGE (SALE) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does D.R. ARMITAGE (SALE) LIMITED have?

toggle

D.R. ARMITAGE (SALE) LIMITED had 3 employees in 2022.

What is the latest filing for D.R. ARMITAGE (SALE) LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved following liquidation.