Company NameDragon Group Limited
DirectorFay Lynette Goss
Company StatusDissolved
Company Number03684531
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Previous NameT.D. Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFay Lynette Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2002(3 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleAdministrator
Correspondence Address142 Queen Edith Way
Cambridge
Cambridgeshire
CB1 8NL
Director NameRoyston Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Edith's Way
Cambridge
Cambridgeshire
CB1 8NL
Secretary NameMalcolm Ernest Rash
NationalityBritish
StatusResigned
Appointed20 August 1999(8 months after company formation)
Appointment Duration1 year (resigned 01 September 2000)
RoleChartered Accountant
Correspondence Address5 The Hall
Brockhall
Northamptonshire
NN7 4NS
Director NameMr Brian John Rees
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 March 2001)
RoleCompany Director
Correspondence Address29 Wellfield
Bishopston
Swansea
West Glamorgan
SA3 3EP
Wales
Director NameMalcolm Ernest Rash
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2001)
RoleChartered Accountant
Correspondence Address5 The Hall
Brockhall
Northamptonshire
NN7 4NS
Secretary NameKenneth John Wright
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2002)
RoleSecretary
Correspondence AddressThe Gables 57a Long Acre
Murton
Swansea
SA3 3AX
Wales
Director NameFay Lynette Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2001(2 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2002)
RoleAdministrator
Correspondence AddressMartyn House
Victoria Street
Alderney
Channel Islands
GY9 3TA
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£120,731
Current Liabilities£133,399

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2004Dissolved (1 page)
15 March 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Registered office changed on 30/09/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
25 June 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 291 high street epping essex CM16 4DA (1 page)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Statement of affairs (5 pages)
21 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
17 January 2002Return made up to 16/12/01; full list of members (8 pages)
31 December 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
12 June 2001Ad 13/10/00--------- £ si 500@1 (2 pages)
12 June 2001Ad 13/10/00--------- £ si 750@1 (2 pages)
11 June 2001Particulars of contract relating to shares (4 pages)
11 June 2001Particulars of contract relating to shares (4 pages)
11 June 2001Ad 13/10/00--------- £ si 1250@1 (2 pages)
11 June 2001Ad 13/10/00--------- £ si 1500@1 (2 pages)
24 May 2001Ad 13/10/00--------- £ si 40900@1 (2 pages)
24 May 2001Particulars of contract relating to shares (4 pages)
24 May 2001Particulars of contract relating to shares (4 pages)
24 May 2001Ad 13/10/00--------- £ si 5000@1 (2 pages)
5 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director's particulars changed (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: 313 regents park road london N3 1DP (1 page)
17 October 2000Full accounts made up to 31 March 2000 (13 pages)
17 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 2000Nc inc already adjusted 13/10/00 (1 page)
4 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000Company name changed T.D. holdings LIMITED\certificate issued on 29/08/00 (2 pages)
15 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 November 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
16 December 1998Incorporation (12 pages)