Barnsley
S70 2SB
Director Name | Mr Terence Edward Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11-13 East Street Fareham Hampshire PO16 0BW |
Director Name | Sally Ann Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 19 Langton Road Bishops Waltham Southampton Hampshire SO32 1GF |
Secretary Name | Mrs Elisabeth Jane Javan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Southwood Gardens Locks Heath Southampton Hampshire SO31 6WL |
Secretary Name | Lee Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(5 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 June 2017) |
Role | Secretary |
Correspondence Address | C/O Ipplus The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ipplus The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Ian David Mitchell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
Secretary Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Status | Resigned |
Appointed | 13 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | C/O Ipplus The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Karl Paul Harris |
---|---|
Status | Resigned |
Appointed | 01 September 2018(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | C/O Ipplus The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Website | drltd.com |
---|---|
Telephone | 08704149000 |
Telephone region | Unknown |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Christopher Robinson 50.00% Ordinary |
---|---|
1000 at £1 | Terence Edward Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,646 |
Cash | £5,160 |
Current Liabilities | £11,806 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
22 July 2020 | Termination of appointment of Ian David Mitchell as a director on 22 July 2020 (1 page) |
22 July 2020 | Application to strike the company off the register (1 page) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
12 July 2019 | Registered office address changed from C/O Ipplus the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 12 July 2019 (1 page) |
1 March 2019 | Termination of appointment of Karl Paul Harris as a secretary on 20 February 2019 (1 page) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
18 October 2018 | Change of details for Mr Christopher Anthony Robinson as a person with significant control on 18 October 2016 (2 pages) |
25 September 2018 | Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 31 August 2018 (1 page) |
25 September 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018 (1 page) |
23 July 2018 | Cessation of Terence Edward Robinson as a person with significant control on 18 October 2016 (1 page) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
15 June 2017 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 13 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 13 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Lee Anthony Robinson as a secretary on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Lee Anthony Robinson as a secretary on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Ian David Mitchell as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Ian David Mitchell as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 13 June 2017 (2 pages) |
27 March 2017 | Registered office address changed from Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 March 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
27 April 2016 | Registered office address changed from 83-84 George Street Richmond Surrey TW9 1HE to Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 83-84 George Street Richmond Surrey TW9 1HE to Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH on 27 April 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Secretary's details changed for Lee Anthony Robinson on 18 August 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Christopher Anthony Robinson on 18 August 2015 (2 pages) |
24 September 2015 | Registered office address changed from 3 Angel Walk Hammersmith London W6 9HX to 83-84 George Street Richmond Surrey TW9 1HE on 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Mr Christopher Anthony Robinson on 18 August 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Lee Anthony Robinson on 18 August 2015 (1 page) |
24 September 2015 | Registered office address changed from 3 Angel Walk Hammersmith London W6 9HX to 83-84 George Street Richmond Surrey TW9 1HE on 24 September 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 September 2014 | Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Register inspection address has been changed to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Register inspection address has been changed to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
11 September 2014 | Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
28 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
10 December 2010 | Appointment of Mr Christopher Robinson as a director (2 pages) |
10 December 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
10 December 2010 | Appointment of Mr Christopher Robinson as a director (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
7 September 2009 | Director's change of particulars / terence robinson / 07/09/2009 (1 page) |
7 September 2009 | Director's change of particulars / terence robinson / 07/09/2009 (1 page) |
7 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 September 2006 | Ad 23/08/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 165 botley road burridge southampton SO31 1BJ (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 165 botley road burridge southampton SO31 1BJ (1 page) |
4 September 2006 | Ad 23/08/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
18 August 2006 | Incorporation (17 pages) |
18 August 2006 | Incorporation (17 pages) |