DONGRAY INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

DONGRAY INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01614713

Incorporation date

17/02/1982

Size

Full

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1982)
dot icon10/06/2020
Final Gazette dissolved following liquidation
dot icon10/03/2020
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2020
Liquidators' statement of receipts and payments to 2019-11-15
dot icon09/07/2019
Liquidators' statement of receipts and payments to 2019-05-15
dot icon13/12/2018
Liquidators' statement of receipts and payments to 2018-11-15
dot icon07/06/2018
Liquidators' statement of receipts and payments to 2018-05-15
dot icon13/12/2017
Liquidators' statement of receipts and payments to 2017-11-15
dot icon13/12/2017
Liquidators' statement of receipts and payments to 2017-05-15
dot icon19/12/2016
Liquidators' statement of receipts and payments to 2016-11-15
dot icon17/06/2016
Liquidators' statement of receipts and payments to 2016-05-15
dot icon01/12/2015
Liquidators' statement of receipts and payments to 2015-11-15
dot icon17/06/2015
Liquidators' statement of receipts and payments to 2015-05-15
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-11-15
dot icon30/05/2014
Liquidators' statement of receipts and payments to 2014-05-15
dot icon06/02/2014
Termination of appointment of Sisec Limited as a secretary
dot icon05/12/2013
Liquidators' statement of receipts and payments to 2013-11-15
dot icon21/06/2013
Liquidators' statement of receipts and payments to 2013-05-15
dot icon04/12/2012
Liquidators' statement of receipts and payments to 2012-11-15
dot icon20/06/2012
Liquidators' statement of receipts and payments to 2012-05-15
dot icon02/04/2012
Insolvency filing
dot icon30/01/2012
Insolvency court order
dot icon30/01/2012
Appointment of a voluntary liquidator
dot icon30/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon25/01/2012
Liquidators' statement of receipts and payments to 2011-11-15
dot icon25/01/2012
Liquidators' statement of receipts and payments to 2009-05-15
dot icon28/03/2011
Appointment of a voluntary liquidator
dot icon28/03/2011
Appointment of a voluntary liquidator
dot icon22/02/2011
Appointment of Mr Andre Philippe Revenu as a director
dot icon22/02/2011
Termination of appointment of Geert Heijden as a director
dot icon28/10/2010
Appointment of a voluntary liquidator
dot icon27/10/2010
Restoration by order of the court
dot icon29/04/2009
Final Gazette dissolved following liquidation
dot icon29/01/2009
Liquidators' statement of receipts and payments to 2009-01-13
dot icon29/01/2009
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2008
Statement of affairs with form 4.19
dot icon23/05/2008
Resolutions
dot icon23/05/2008
Appointment of a voluntary liquidator
dot icon18/04/2008
Registered office changed on 18/04/2008 from 21 holborn viaduct london EC1A 2DY
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon08/02/2007
Full accounts made up to 2005-12-31
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon22/12/2006
New director appointed
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon16/05/2006
Resolutions
dot icon07/04/2006
Director resigned
dot icon07/04/2006
New director appointed
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon28/11/2005
Location of register of members (non legible)
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Secretary resigned;director resigned
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Registered office changed on 03/08/05 from: 20 carlton house terrace london SW1Y 5AN
dot icon03/08/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon04/05/2005
Return made up to 30/04/05; full list of members
dot icon22/04/2005
Return made up to 30/04/04; full list of members
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Secretary resigned;director resigned
dot icon23/03/2005
Registered office changed on 23/03/05 from: chapel view 9 market street windsor berkshire SL4 1PB
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon12/08/2003
Return made up to 30/04/03; full list of members
dot icon12/08/2003
New secretary appointed
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon14/08/2001
Director resigned
dot icon31/05/2001
Return made up to 30/04/01; full list of members
dot icon30/05/2001
New director appointed
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Director resigned
dot icon20/12/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/06/2000
Return made up to 30/04/00; full list of members
dot icon23/09/1999
New director appointed
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 30/04/99; full list of members
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Return made up to 30/04/98; no change of members
dot icon24/07/1997
Director resigned
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 30/04/97; no change of members
dot icon08/05/1996
Return made up to 30/04/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon15/12/1995
Director resigned
dot icon29/08/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Director resigned
dot icon08/05/1994
Return made up to 30/04/94; no change of members
dot icon11/04/1994
New director appointed
dot icon08/02/1994
Declaration of satisfaction of mortgage/charge
dot icon26/10/1993
Director's particulars changed;director resigned;new director appointed
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
Return made up to 30/04/93; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Return made up to 30/04/92; no change of members
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
New director appointed
dot icon12/05/1991
Director resigned
dot icon12/05/1991
Return made up to 30/04/91; no change of members
dot icon14/11/1990
Return made up to 10/10/90; full list of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Secretary resigned;new secretary appointed
dot icon10/04/1990
Particulars of mortgage/charge
dot icon12/03/1990
Return made up to 10/07/89; full list of members
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon17/03/1989
Return made up to 13/01/88; full list of members
dot icon17/03/1989
Return made up to 13/01/89; full list of members
dot icon03/03/1989
Full accounts made up to 1987-12-31
dot icon03/03/1989
Director resigned
dot icon29/07/1988
Registered office changed on 29/07/88 from: boart house 39 queen street maidenhead berks SL6 1NB
dot icon01/03/1988
Secretary resigned;new secretary appointed
dot icon11/02/1988
Full accounts made up to 1986-12-31
dot icon11/02/1988
Return made up to 14/01/87; full list of members
dot icon13/03/1987
Director resigned
dot icon18/12/1986
Full accounts made up to 1985-12-31
dot icon18/12/1986
Return made up to 31/12/85; full list of members
dot icon11/07/1986
Full accounts made up to 1984-12-31
dot icon11/11/1985
Resolutions
dot icon07/06/1982
Certificate of change of name
dot icon17/02/1982
Miscellaneous
dot icon17/02/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Corporate Secretary
29/07/2005 - 30/01/2014
225
Lambert, Paul
Director
31/03/1994 - 08/12/1995
-
Brunner, Paul Michael
Director
14/05/2001 - 21/05/2003
-
Harris, Gordon Cedric
Director
01/05/1991 - 01/10/1993
-
Richardson, Brian Sewell
Director
01/06/1999 - 31/07/2002
-

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 DONGRAY INDUSTRIAL LIMITED

DONGRAY INDUSTRIAL LIMITED is an(a) Dissolved company incorporated on 17/02/1982 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. There are currently 2 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 DONGRAY INDUSTRIAL LIMITED?

toggle

DONGRAY INDUSTRIAL LIMITED is currently Dissolved. It was registered on 17/02/1982 and dissolved on 10/06/2020.

Where is DONGRAY INDUSTRIAL LIMITED located?

toggle

DONGRAY INDUSTRIAL LIMITED is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does DONGRAY INDUSTRIAL LIMITED do?

toggle

DONGRAY INDUSTRIAL LIMITED operates in the Agents specialising in the sale of particular products or ranges of products not elsewhere classified (51.18 - SIC 2003) sector.

What is the latest filing for DONGRAY INDUSTRIAL LIMITED?

toggle

The latest filing was on 10/06/2020: Final Gazette dissolved following liquidation.