DRAGNALL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DRAGNALL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC021061

Incorporation date

15/07/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

First Names House, Victoria Road, Douglas IM2 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1998)
dot icon11/04/2022
Closure of UK establishment(s) BR012210 and overseas company FC021061 on 2022-02-20
dot icon09/12/2021
Termination of appointment of Fntc (Secretaries) Limited as secretary on 2021-09-14
dot icon07/12/2021
Appointment of Philip Michael Broomhead as a secretary on 2021-09-14
dot icon14/07/2021
Full accounts made up to 2021-03-31
dot icon17/03/2021
Details changed for an overseas company - Ic Change 01/01/21
dot icon17/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2020-02-23
dot icon07/12/2020
Details changed for a UK establishment - BR012210 Address Change 4TH floor 45 monmouth street, london, WC2H 9DG,2020-11-13
dot icon03/10/2020
Full accounts made up to 2020-03-31
dot icon12/07/2019
Full accounts made up to 2019-03-31
dot icon07/08/2018
Full accounts made up to 2018-03-31
dot icon23/05/2017
Full accounts made up to 2017-03-31
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon11/08/2016
Details changed for an overseas company - International House Castle Hill, Victoria Road, Douglas, Isle of Man, IM2 4RB
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Appointment of Mr Declan Thomas Kenny as a director on 2014-05-13
dot icon08/06/2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 2014-05-13
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon12/03/2014
Details changed for a UK establishment - BR012210 Address Change 7 durweston street, london, W1H 1EN,2014-03-01
dot icon30/04/2013
Full accounts made up to 2013-03-31
dot icon24/04/2012
Full accounts made up to 2012-03-31
dot icon24/06/2011
Full accounts made up to 2011-03-31
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Transitional return for BR012210 - Changes made to the UK establishment, Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man
dot icon23/06/2010
Transitional return for BR012210 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ
dot icon23/06/2010
Transitional return for BR012210 - person authorised to accept service, Philip Michael Broomhead 48 Fletcher Road London W4 5AS
dot icon23/06/2010
Transitional return for BR012210 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road London W4 5AS
dot icon23/06/2010
Transitional return by a UK establishment of an overseas company
dot icon23/06/2010
Transitional return for BR012210 - Changes made to the UK establishment, Business Change Null
dot icon23/06/2010
Transitional return for FC021061 - Changes made to the UK establishment, Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man
dot icon24/10/2009
Director's details changed for Amanda Joanne Mcdonald on 2009-08-07
dot icon30/06/2009
Full accounts made up to 2009-03-31
dot icon21/11/2008
Return made up to 18/11/08; no change of members
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 18/11/07; no change of members
dot icon10/08/2007
First pa details changed first national trustee co LTD 3RD floor, 3-4 bentinck street london W1U 2EE
dot icon10/08/2007
Pa:par
dot icon30/04/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Director resigned;new director appointed
dot icon05/02/2007
Return made up to 18/11/06; full list of members
dot icon28/11/2006
Return made up to 18/11/05; no change of members
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon30/08/2006
Director's particulars changed
dot icon21/03/2006
Full accounts made up to 2005-03-31
dot icon03/10/2005
Director's particulars changed
dot icon13/09/2005
Director resigned;new director appointed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Director resigned;new director appointed
dot icon19/11/2004
Return made up to 18/11/04; no change of members
dot icon02/04/2004
Full accounts made up to 2003-03-31
dot icon24/03/2004
Return made up to 18/11/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 18/11/02; no change of members
dot icon01/07/2002
First pa details changed 54 queen anne street london W1M 9LA
dot icon01/07/2002
Pa:par
dot icon06/02/2002
First pa details changed peter michael broomhead + 1 oth
dot icon06/02/2002
Director resigned
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
Return made up to 18/11/01; no change of members
dot icon12/03/2001
Return made up to 18/11/00; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon11/09/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon21/12/1999
Return made up to 18/11/99; no change of members
dot icon29/11/1999
First pa details changed 4 fitzroy square london W1P 5AH
dot icon29/11/1999
Business address 54 queen anne street london W1M 9LA
dot icon29/11/1999
Pa:par
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon04/10/1999
Return made up to 02/06/99; no change of members
dot icon12/03/1999
Director's particulars changed
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon10/09/1998
First pa details changed philip michael broomhead + 1 53 romulus court brentford dock middlesex TW8 8QW
dot icon10/09/1998
Secretary resigned;new secretary appointed
dot icon10/09/1998
Pa:res/par
dot icon10/09/1998
Business address 4 fitzroy square london W1P 5AH
dot icon18/06/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon02/06/1998
Business address c/o first national trus company LIMITED, 4 fitzroy square london W1P 5AH
dot icon02/06/1998
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, David Jonathan
Director
26/08/2005 - 31/01/2007
501
Cox, David Jonathan
Director
01/09/2000 - 10/12/2001
501
Broomhead, Philip Michael
Director
17/11/2005 - Present
1056
Broomhead, Philip Michael
Director
02/06/1998 - 11/08/2005
1056
FNTC (SECRETARIES) LIMITED
Corporate Secretary
24/06/1998 - 14/09/2021
379

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRAGNALL INVESTMENTS LIMITED

DRAGNALL INVESTMENTS LIMITED is an(a) Converted / Closed company incorporated on 15/07/1997 with the registered office located at First Names House, Victoria Road, Douglas IM2 4DF. 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 DRAGNALL INVESTMENTS LIMITED?

toggle

DRAGNALL INVESTMENTS LIMITED is currently Converted / Closed. It was registered on 15/07/1997 and dissolved on 11/04/2022.

Where is DRAGNALL INVESTMENTS LIMITED located?

toggle

DRAGNALL INVESTMENTS LIMITED is registered at First Names House, Victoria Road, Douglas IM2 4DF.

What is the latest filing for DRAGNALL INVESTMENTS LIMITED?

toggle

The latest filing was on 11/04/2022: Closure of UK establishment(s) BR012210 and overseas company FC021061 on 2022-02-20.