DOUGLAS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

DOUGLAS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00697744

Incorporation date

10/07/1961

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Pullman Court, Great Western Road, Gloucester GL1 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1961)
dot icon11/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2015
First Gazette notice for voluntary strike-off
dot icon20/04/2015
Application to strike the company off the register
dot icon07/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon06/02/2013
Termination of appointment of David Weil as a director
dot icon06/02/2013
Termination of appointment of Matthew Johnson as a director
dot icon08/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/06/2011
Appointment of Mr Matthew Philip Johnson as a director
dot icon23/05/2011
Registered office address changed from Douglas House, Village Road Cheltenham Gloucestershire GL51 0AB on 2011-05-23
dot icon11/04/2011
Termination of appointment of Lee Brewis as a director
dot icon04/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon22/03/2010
Appointment of Mr John Richard Duffy as a director
dot icon11/02/2010
Appointment of Robert Stephen Towill as a director
dot icon04/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon04/01/2010
Director's details changed for David Frederick Weil on 2010-01-02
dot icon28/08/2009
Full accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 02/01/09; full list of members
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 02/01/08; full list of members
dot icon24/09/2007
Full accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 02/01/07; full list of members
dot icon02/01/2007
Location of debenture register
dot icon02/01/2007
Location of register of members
dot icon02/01/2007
Registered office changed on 02/01/07 from: douglas house village road, arle cheltenham gloucestershire GL51 0AB
dot icon15/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 02/01/06; full list of members
dot icon11/08/2005
Full accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 02/01/05; full list of members
dot icon11/11/2004
Director's particulars changed
dot icon04/08/2004
Full accounts made up to 2004-03-31
dot icon06/02/2004
Director resigned
dot icon12/01/2004
Return made up to 02/01/04; full list of members
dot icon31/12/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
Registered office changed on 16/07/03 from: village road arle cheltenham gloucestershire GL51 0AB
dot icon12/06/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon13/01/2003
Secretary resigned;director resigned
dot icon13/01/2003
New secretary appointed
dot icon10/01/2003
Return made up to 02/01/03; full list of members
dot icon29/11/2002
Full accounts made up to 2001-12-31
dot icon06/11/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon30/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/10/2002
Director's particulars changed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New secretary appointed
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Auditor's resignation
dot icon09/09/2002
Director resigned
dot icon30/08/2002
Auditor's resignation
dot icon01/07/2002
New secretary appointed
dot icon20/06/2002
Secretary resigned;director resigned
dot icon20/06/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon04/01/2002
Return made up to 02/01/02; full list of members
dot icon14/11/2001
Registered office changed on 14/11/01 from: heathcote way heathcote industrial estate warwick warwickshire CV34 6TE
dot icon07/11/2001
Secretary resigned;director resigned
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon10/07/2001
Registered office changed on 10/07/01 from: 44A floral street london WC2E 9DA
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 02/01/01; full list of members
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon21/06/2000
Accounting reference date shortened from 26/07/00 to 31/12/99
dot icon09/06/2000
Full accounts made up to 1999-07-26
dot icon09/06/2000
Accounting reference date shortened from 31/12/99 to 26/07/99
dot icon05/05/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon01/03/2000
New secretary appointed
dot icon25/02/2000
Return made up to 02/01/00; full list of members
dot icon13/12/1999
Secretary resigned
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon24/09/1999
Registered office changed on 24/09/99 from: village road arle cheltenham GL51 6AB
dot icon16/08/1999
Ad 27/07/99--------- £ si 13140000@1=13140000 £ ic 3022000/16162000
dot icon16/08/1999
Nc inc already adjusted 28/07/99
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon10/08/1999
Particulars of mortgage/charge
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
Declaration of assistance for shares acquisition
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon11/05/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon16/02/1999
Return made up to 02/01/99; no change of members
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon15/12/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon23/06/1998
Full accounts made up to 1998-01-31
dot icon09/03/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon06/01/1998
Return made up to 02/01/98; full list of members
dot icon11/12/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon17/10/1997
Full accounts made up to 1997-01-31
dot icon17/03/1997
New director appointed
dot icon20/02/1997
Full accounts made up to 1996-01-31
dot icon23/01/1997
Return made up to 02/01/97; full list of members
dot icon29/11/1996
New director appointed
dot icon18/11/1996
Secretary resigned;director resigned
dot icon18/11/1996
New secretary appointed;new director appointed
dot icon24/09/1996
Director resigned
dot icon02/04/1996
Certificate of change of name
dot icon24/01/1996
Registered office changed on 24/01/96 from: 644 ajax avenue slough berks SL1 4BQ
dot icon24/01/1996
New director appointed
dot icon24/01/1996
New secretary appointed
dot icon24/01/1996
New director appointed
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon16/01/1996
Return made up to 02/01/96; full list of members
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon07/04/1995
Declaration of satisfaction of mortgage/charge
dot icon07/04/1995
Declaration of satisfaction of mortgage/charge
dot icon09/02/1995
Director resigned;new director appointed
dot icon30/01/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Declaration of assistance for shares acquisition
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon17/02/1994
Return made up to 19/01/94; no change of members
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon15/10/1993
New director appointed
dot icon15/10/1993
Director resigned;new director appointed
dot icon15/09/1993
Director resigned;new director appointed
dot icon15/06/1993
Particulars of mortgage/charge
dot icon17/02/1993
Memorandum and Articles of Association
dot icon17/02/1993
Return made up to 19/01/93; full list of members
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon02/10/1992
Director resigned
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon25/08/1992
Declaration of assistance for shares acquisition
dot icon17/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Director resigned
dot icon05/08/1992
Declaration of satisfaction of mortgage/charge
dot icon22/06/1992
Registered office changed on 22/06/92 from: hamilton house 1 temple avenue victoria embankment london EC4Y oha
dot icon31/01/1992
Return made up to 19/01/92; no change of members
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon18/09/1991
New director appointed
dot icon18/09/1991
New director appointed
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Return made up to 19/01/91; change of members
dot icon24/10/1990
Director resigned;new director appointed
dot icon11/04/1990
Ad 28/03/90--------- £ si 3000000@1=3000000 £ ic 22000/3022000
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Resolutions
dot icon11/04/1990
£ nc 22000/3022000 28/03/90
dot icon11/04/1990
Director resigned
dot icon06/03/1990
Registered office changed on 06/03/90 from: ml building 644 ajax avenue trading estate slough berkshire SL1 4BQ
dot icon12/02/1990
Full accounts made up to 1989-03-31
dot icon12/02/1990
Return made up to 19/01/90; full list of members
dot icon08/02/1990
Director resigned
dot icon23/03/1989
Return made up to 17/01/89; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Director resigned
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon25/07/1988
Certificate of change of name
dot icon15/06/1988
Return made up to 29/04/88; full list of members
dot icon09/03/1988
New director appointed
dot icon03/02/1988
Secretary resigned;new secretary appointed
dot icon26/11/1987
Director resigned
dot icon01/11/1987
Memorandum and Articles of Association
dot icon14/10/1987
Accounting reference date extended from 30/09 to 31/03
dot icon12/10/1987
Declaration of satisfaction of mortgage/charge
dot icon12/10/1987
Declaration of satisfaction of mortgage/charge
dot icon21/09/1987
Memorandum and Articles of Association
dot icon04/09/1987
Resolutions
dot icon15/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1987
Registered office changed on 15/04/87 from: arle village road cheltenham
dot icon25/02/1987
Full accounts made up to 1986-09-30
dot icon25/02/1987
Return made up to 05/02/87; full list of members
dot icon29/01/1987
Declaration of satisfaction of mortgage/charge
dot icon29/01/1987
Declaration of satisfaction of mortgage/charge
dot icon10/07/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewis, Lee Alexander
Director
20/09/2002 - 31/03/2011
3
Weil, Janeth Marticio
Director
20/09/2002 - 28/01/2004
3
Pickering, Ian
Director
22/11/1996 - 30/06/1998
31
Henfrey, Anthony William, Dr
Director
21/06/2000 - 30/04/2002
34
Gardiner, Anthony Martin
Director
29/03/2000 - 28/08/2002
10

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 DOUGLAS EQUIPMENT LIMITED

DOUGLAS EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 10/07/1961 with the registered office located at 5 Pullman Court, Great Western Road, Gloucester GL1 3ND. 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 DOUGLAS EQUIPMENT LIMITED?

toggle

DOUGLAS EQUIPMENT LIMITED is currently Dissolved. It was registered on 10/07/1961 and dissolved on 11/08/2015.

Where is DOUGLAS EQUIPMENT LIMITED located?

toggle

DOUGLAS EQUIPMENT LIMITED is registered at 5 Pullman Court, Great Western Road, Gloucester GL1 3ND.

What does DOUGLAS EQUIPMENT LIMITED do?

toggle

DOUGLAS EQUIPMENT LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for DOUGLAS EQUIPMENT LIMITED?

toggle

The latest filing was on 11/08/2015: Final Gazette dissolved via voluntary strike-off.