DRAINAGE ONLINE LIMITED

Register to unlock more data on OkredoRegister

DRAINAGE ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05569325

Incorporation date

20/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2005)
dot icon27/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2020
First Gazette notice for voluntary strike-off
dot icon03/08/2020
Application to strike the company off the register
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon11/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 2019-10-18
dot icon11/11/2019
Termination of appointment of Richard Charles Monro as a secretary on 2019-10-18
dot icon11/11/2019
Termination of appointment of Richard Charles Monro as a director on 2019-10-18
dot icon11/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2019-10-18
dot icon03/07/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon25/07/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Secretary's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon23/07/2018
Director's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon20/07/2018
Director's details changed for Mr Ian Jackson on 2018-06-29
dot icon11/07/2018
Change of details for Sig Trading Limited as a person with significant control on 2018-06-29
dot icon10/07/2018
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
dot icon05/07/2018
Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 2018-07-05
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon05/07/2017
Notification of Sig Trading Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon12/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/03/2015
Director's details changed for Mr Ian Jackson on 2015-03-16
dot icon24/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Appointment of Mr Ian Jackson as a director
dot icon11/04/2014
Satisfaction of charge 1 in full
dot icon02/04/2014
Termination of appointment of Christopher Bow as a director
dot icon19/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/06/2012
Termination of appointment of Michael Chivers as a director
dot icon08/12/2011
Termination of appointment of Gareth Davies as a director
dot icon26/10/2011
Appointment of Mr Richard Charles Monro as a director
dot icon19/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Resolutions
dot icon16/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/11/2009
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon06/11/2009
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon06/11/2009
Director's details changed for Mr Michael John Chivers on 2009-10-01
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon13/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon03/11/2008
Accounting reference date shortened from 30/09/2008 to 31/12/2007
dot icon16/09/2008
Return made up to 16/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/06/2008
Appointment terminated director david williams
dot icon06/03/2008
Prev sho from 31/12/2007 to 30/09/2007
dot icon05/03/2008
Prev ext from 30/09/2007 to 31/12/2007
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Location of register of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: the cottages, grange road duxford cambridge cambridgeshire CB22 4WF
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Secretary resigned;director resigned
dot icon19/12/2007
Director resigned
dot icon16/10/2007
Return made up to 20/09/07; full list of members
dot icon16/10/2007
Location of debenture register
dot icon16/10/2007
Location of register of members
dot icon16/10/2007
Registered office changed on 16/10/07 from: the cottages grange road duxford cambridge cambridgeshire CB2 4QF
dot icon06/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/11/2006
Return made up to 20/09/06; full list of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: 38 station road cambridge cambridgeshire CB1 2JH
dot icon06/12/2005
Particulars of mortgage/charge
dot icon20/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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
Monro, Richard Charles
Director
26/10/2011 - 18/10/2019
280
Baker, Edward
Director
20/09/2005 - 03/12/2007
4
Dosanjh, Kulbinder Kaur
Director
18/10/2019 - Present
267
Davies, Gareth Wyn
Director
03/12/2007 - 30/11/2011
210
Jackson, Ian
Director
31/03/2014 - Present
247

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 DRAINAGE ONLINE LIMITED

DRAINAGE ONLINE LIMITED is an(a) Dissolved company incorporated on 20/09/2005 with the registered office located at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH. 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 DRAINAGE ONLINE LIMITED?

toggle

DRAINAGE ONLINE LIMITED is currently Dissolved. It was registered on 20/09/2005 and dissolved on 27/10/2020.

Where is DRAINAGE ONLINE LIMITED located?

toggle

DRAINAGE ONLINE LIMITED is registered at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH.

What does DRAINAGE ONLINE LIMITED do?

toggle

DRAINAGE ONLINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DRAINAGE ONLINE LIMITED?

toggle

The latest filing was on 27/10/2020: Final Gazette dissolved via voluntary strike-off.