DRAINMASTERS (EAST ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

DRAINMASTERS (EAST ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03452395

Incorporation date

19/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Block A Waterside Drive, Langley, Slough SL3 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1997)
dot icon29/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2015
Termination of appointment of George Shannon as a director on 2015-04-30
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon05/03/2015
Application to strike the company off the register
dot icon28/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon28/10/2014
Registered office address changed from The Chapel Pinewood Court Coleshill Road Marston Green Solihull West Midlands B37 7HG to Block a Waterside Drive Langley Slough SL3 6EZ on 2014-10-29
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/06/2014
Appointment of Mr George Shannon as a director
dot icon27/05/2014
Termination of appointment of Jonathan Rhodes as a secretary
dot icon27/05/2014
Termination of appointment of Jonathan Rhodes as a director
dot icon27/05/2014
Appointment of Mr Nicholas Harris as a director
dot icon06/01/2014
Termination of appointment of Nicholas Powell as a director
dot icon06/01/2014
Termination of appointment of Gregory Beech as a director
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/04/2013
Appointment of Mr Jonathan Rhodes as a secretary
dot icon21/04/2013
Termination of appointment of Richard Thomas as a secretary
dot icon21/04/2013
Termination of appointment of Richard Thomas as a director
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Appointment of Mr Jonathan Edward Rhodes as a director
dot icon02/12/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon28/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/11/2009
Director's details changed for Nicholas Mark Winchester Powell on 2009-10-02
dot icon26/08/2009
Full accounts made up to 2009-01-31
dot icon09/02/2009
Appointment terminated director and secretary jeffrey macklin
dot icon08/02/2009
Secretary appointed richard thomas
dot icon26/10/2008
Return made up to 20/10/08; full list of members
dot icon23/10/2008
Full accounts made up to 2008-01-31
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon25/10/2007
Return made up to 20/10/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon25/10/2007
Location of debenture register
dot icon25/10/2007
Location of register of members
dot icon25/10/2007
Director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon04/06/2007
Secretary resigned
dot icon26/03/2007
Director resigned
dot icon19/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
New secretary appointed;new director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Secretary resigned;director resigned
dot icon13/03/2007
Registered office changed on 14/03/07 from: the chapel pinewood court coleshill road marston green solihull west midlands B37 7HG
dot icon13/03/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
Accounting reference date shortened from 31/10/07 to 31/01/07
dot icon10/03/2007
Registered office changed on 11/03/07 from: 57 turbine way ecotech business and innovation park swaffham norfold PE37 7XD
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Particulars of mortgage/charge
dot icon14/02/2007
Registered office changed on 15/02/07 from: unit 1 brandon road industrial estate swaffham norfolk PE37 8AA
dot icon30/10/2006
Return made up to 20/10/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Director's particulars changed
dot icon27/10/2005
Return made up to 20/10/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/10/2004
Return made up to 20/10/04; full list of members
dot icon05/09/2004
Accounts for a small company made up to 2003-10-31
dot icon19/11/2003
Return made up to 20/10/03; full list of members
dot icon28/06/2003
Accounts for a small company made up to 2002-10-31
dot icon24/01/2003
Return made up to 20/10/02; full list of members
dot icon20/10/2002
Resolutions
dot icon02/09/2002
Accounts for a medium company made up to 2001-10-31
dot icon01/05/2002
Registered office changed on 02/05/02 from: unit 1 brandon road industrial estate,swaffham norfolk PE37 8AA
dot icon05/11/2001
Return made up to 20/10/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-10-31
dot icon05/11/2000
Return made up to 20/10/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-10-31
dot icon15/11/1999
Return made up to 20/10/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1998-10-31
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon18/11/1998
Return made up to 20/10/98; full list of members
dot icon08/02/1998
Ad 05/01/98--------- £ si 14998@1=14998 £ ic 2/15000
dot icon08/02/1998
Resolutions
dot icon08/02/1998
£ nc 1000/50000 05/01/98
dot icon23/10/1997
Secretary resigned
dot icon19/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/10/1997 - 19/10/1997
99600
Macklin, Jeffrey Randall
Director
15/05/2007 - 27/11/2008
13
Thomas, Richard Clive
Director
27/02/2007 - 13/03/2013
8
Thomas, Richard
Secretary
27/02/2007 - 15/05/2007
4
Rhodes, Jonathan
Secretary
13/03/2013 - 11/05/2014
-

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 DRAINMASTERS (EAST ANGLIA) LIMITED

DRAINMASTERS (EAST ANGLIA) LIMITED is an(a) Dissolved company incorporated on 19/10/1997 with the registered office located at Block A Waterside Drive, Langley, Slough SL3 6EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRAINMASTERS (EAST ANGLIA) LIMITED?

toggle

DRAINMASTERS (EAST ANGLIA) LIMITED is currently Dissolved. It was registered on 19/10/1997 and dissolved on 29/06/2015.

Where is DRAINMASTERS (EAST ANGLIA) LIMITED located?

toggle

DRAINMASTERS (EAST ANGLIA) LIMITED is registered at Block A Waterside Drive, Langley, Slough SL3 6EZ.

What does DRAINMASTERS (EAST ANGLIA) LIMITED do?

toggle

DRAINMASTERS (EAST ANGLIA) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DRAINMASTERS (EAST ANGLIA) LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved via voluntary strike-off.