Company NameDrainage Online Limited
Company StatusDissolved
Company Number05569325
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(14 years, 1 month after company formation)
Appointment Duration1 year (closed 27 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(14 years, 1 month after company formation)
Appointment Duration1 year (closed 27 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Edward Baker
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleRetired
Correspondence AddressKirkside 27 High Street
Burwell
Cambridge
Cambridgeshire
CB5 0HD
Director NameMr Simon John Tee
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleBusinessman
Correspondence Address1 Badinton Lane
Bainton
Stamford
Lincolnshire
PE9 3AU
Secretary NameMr Simon John Tee
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Badinton Lane
Bainton
Stamford
Lincolnshire
PE9 3AU
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2007(2 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Websitedrainageonline.co.uk
Email address[email protected]

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 December 2005Delivered on: 6 December 2005
Satisfied on: 11 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 July 2017Notification of Sig Trading Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Termination of appointment of Michael Chivers as a director (1 page)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
5 November 2008Full accounts made up to 31 December 2007 (18 pages)
3 November 2008Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Appointment terminated director david williams (1 page)
6 March 2008Prev sho from 31/12/2007 to 30/09/2007 (1 page)
5 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Registered office changed on 19/12/07 from: the cottages, grange road duxford cambridge cambridgeshire CB22 4WF (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: the cottages grange road duxford cambridge cambridgeshire CB2 4QF (1 page)
16 October 2007Return made up to 20/09/07; full list of members (3 pages)
16 October 2007Location of debenture register (1 page)
16 October 2007Location of register of members (1 page)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 November 2006Return made up to 20/09/06; full list of members (3 pages)
25 October 2006Registered office changed on 25/10/06 from: 38 station road cambridge cambridgeshire CB1 2JH (1 page)
6 December 2005Particulars of mortgage/charge (3 pages)
20 September 2005Incorporation (17 pages)