DRAGONVILLE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

DRAGONVILLE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03810931

Incorporation date

20/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Station Lane, Gilesgate Roundabout, Durham City DH1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon04/12/2011
Application to strike the company off the register
dot icon10/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon24/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Mr James Christopher Grimston Luckin on 2010-07-21
dot icon27/07/2010
Director's details changed for Nancy Knight Mcintyre on 2010-07-21
dot icon27/07/2010
Director's details changed for Mrs Philippa Nancy Luckin on 2010-07-21
dot icon03/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/08/2009
Return made up to 21/07/09; full list of members
dot icon04/08/2009
Secretary's Change of Particulars / james luckin / 05/08/2009 / HouseName/Number was: , now: low grange; Street was: low grange farm, now: farm; Area was: carrville, now: belmont; Occupation was: , now: company secretary
dot icon29/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/07/2008
Return made up to 21/07/08; full list of members
dot icon24/07/2008
Secretary's Change of Particulars / james luckin / 25/07/2008 / HouseName/Number was: , now: low grange; Street was: low grange farm, now: farm; Area was: carrville, now: belmont
dot icon08/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/08/2007
Accounts for a medium company made up to 2006-10-31
dot icon02/08/2007
Return made up to 21/07/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Secretary's particulars changed
dot icon06/08/2006
Return made up to 21/07/06; full list of members
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon06/04/2006
Accounts for a medium company made up to 2005-10-31
dot icon14/08/2005
Return made up to 21/07/05; full list of members
dot icon26/05/2005
Resolutions
dot icon29/03/2005
Accounts for a small company made up to 2004-10-31
dot icon06/03/2005
Director's particulars changed
dot icon28/12/2004
Accounting reference date shortened from 31/01/05 to 31/10/04
dot icon06/12/2004
Accounts for a small company made up to 2004-01-31
dot icon29/11/2004
Accounting reference date shortened from 29/03/04 to 31/01/04
dot icon26/07/2004
Return made up to 21/07/04; full list of members
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2003
Accounts for a small company made up to 2003-03-31
dot icon30/07/2003
Return made up to 21/07/03; full list of members
dot icon06/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Declaration of satisfaction of mortgage/charge
dot icon02/09/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Accounts for a small company made up to 2002-03-31
dot icon01/08/2002
Return made up to 21/07/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon03/02/2002
Resolutions
dot icon03/02/2002
Registered office changed on 04/02/02 from: jagal house damson way durham county durham DH1 2YD
dot icon25/10/2001
Memorandum and Articles of Association
dot icon30/07/2001
Return made up to 21/07/01; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2001-03-31
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Ad 02/01/01--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon08/01/2001
£ nc 1000/2000 18/10/00
dot icon26/07/2000
Return made up to 21/07/00; full list of members
dot icon06/07/2000
Accounting reference date extended from 29/09/00 to 29/03/01
dot icon12/06/2000
Accounts made up to 1999-09-29
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Accounting reference date shortened from 31/07/00 to 29/09/99
dot icon22/01/2000
Registered office changed on 23/01/00 from: bridge end works ryhope road, ryhope sunderland tyne & wear SR2 0NJ
dot icon03/11/1999
Particulars of mortgage/charge
dot icon21/07/1999
Secretary resigned
dot icon20/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/07/1999 - 20/07/1999
99600
Laidler, Joseph Edward
Director
20/07/1999 - Present
14
Luckin, Philippa Nancy
Director
04/03/2002 - Present
4
Black, Pauline
Secretary
20/07/1999 - 02/05/2006
-
Luckin, James Christopher Grimston
Secretary
02/05/2006 - Present
3

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 DRAGONVILLE DEVELOPMENTS LTD

DRAGONVILLE DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 20/07/1999 with the registered office located at 1 Station Lane, Gilesgate Roundabout, Durham City DH1 1LJ. There are currently 5 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 DRAGONVILLE DEVELOPMENTS LTD?

toggle

DRAGONVILLE DEVELOPMENTS LTD is currently Dissolved. It was registered on 20/07/1999 and dissolved on 02/04/2012.

Where is DRAGONVILLE DEVELOPMENTS LTD located?

toggle

DRAGONVILLE DEVELOPMENTS LTD is registered at 1 Station Lane, Gilesgate Roundabout, Durham City DH1 1LJ.

What does DRAGONVILLE DEVELOPMENTS LTD do?

toggle

DRAGONVILLE DEVELOPMENTS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DRAGONVILLE DEVELOPMENTS LTD?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.