Dpoe LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 5, 2005)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
JAMES DRUMMOND HOLDINGS LIMITED
DRUMMOND PARKLAND OF ENGLAND LIMITED
Company type Private Limited Company , Dissolved Company Number 00599309 Record last updated Monday, February 2, 2015 11:48:05 AM UTC Official Address Mazars House Gelderd Roadldersome Leeds Ls277jn Morley North There are 98 companies registered at this street
Postal Code LS277JN Sector Non-trading company
Visits Document Type Publication date Download link Registry Sep 23, 2014 Second notification of strike-off action in london gazette Registry Jun 10, 2014 First notification of strike-off action in london gazette Registry May 17, 2012 Order of court - restoration Registry Mar 8, 2012 Second notification of strike-off action in london gazette Registry Dec 8, 2011 Liquidator's progress report Registry Dec 8, 2011 Return of final meeting in a creditors' voluntary winding-up Registry Oct 7, 2011 Liquidator's progress report Registry Mar 23, 2011 Liquidator's progress report 5993... Registry Feb 24, 2011 Court order insolvency:replacement of liquidator Registry Jan 24, 2011 Notice of ceasing to act as voluntary liquidator Registry Oct 4, 2010 Liquidator's progress report Registry Mar 29, 2010 Liquidator's progress report 5993... Registry Sep 28, 2009 Liquidator's progress report Registry Mar 31, 2009 Liquidator's progress report 5993... Registry Oct 14, 2008 Liquidator's progress report Registry Apr 10, 2008 Liquidator's progress report 5993... Registry Oct 3, 2007 Liquidator's progress report Registry Mar 23, 2007 Liquidator's progress report 5993... Registry Oct 9, 2006 Liquidator's progress report Registry Sep 28, 2005 Statement of company's affairs Registry Sep 28, 2005 Notice of appointment of liquidator in a voluntary winding up Registry Sep 28, 2005 Extraordinary resolution in creditors, voluntary liquidation Registry Sep 15, 2005 Change in situation or address of registered office Registry Jul 29, 2005 Change of name certificate Registry Jul 29, 2005 Company name change Financials May 5, 2005 Annual accounts Registry Sep 7, 2004 Annual return Financials Nov 3, 2003 Annual accounts Registry Oct 25, 2003 Change of accounting reference date Registry Oct 20, 2003 Change of accounting reference date 5993... Registry Oct 14, 2003 Annual return Registry Oct 10, 2003 Change of accounting reference date Registry Oct 8, 2003 Particulars of a mortgage or charge Registry Oct 8, 2003 Particulars of a mortgage or charge 5993... Registry Aug 7, 2003 Appointment of a director Registry Aug 7, 2003 Resignation of a director Registry Aug 7, 2003 Resignation of a director 5993... Registry Aug 7, 2003 Appointment of a director Registry Aug 7, 2003 Resignation of a director Registry Jun 30, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 30, 2003 £ nc 1000/1500000 Registry May 24, 2003 Appointment of a director Registry May 24, 2003 Appointment of a director 5993... Registry May 20, 2003 Appointment of a director Registry May 20, 2003 Resignation of a secretary Registry May 9, 2003 Three appointments: 3 men Registry Apr 8, 2003 Resignation of one Director (a man) Registry Mar 18, 2003 Resignation of one Secretary (a man) and one Company Secretary Registry Mar 14, 2003 Auditor's letter of resignation Financials Jan 31, 2003 Annual accounts Registry Sep 19, 2002 Appointment of a director Registry Sep 11, 2002 Appointment of a man as Director Registry Sep 5, 2002 Annual return Registry Aug 20, 2002 Resignation of a director Registry Jun 18, 2002 Resignation of one Director (a man) Registry May 1, 2002 £ nc 1000/1500000 Registry May 1, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 1, 2002 Authority to purchase shares out of capital Registry Apr 4, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 4, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 5993... Registry Feb 18, 2002 Company name change Registry Feb 18, 2002 Change of name certificate Registry Feb 8, 2002 Change in situation or address of registered office Financials Sep 28, 2001 Annual accounts Registry Sep 5, 2001 Annual return Registry Jul 24, 2001 Particulars of a mortgage or charge Financials Feb 19, 2001 Annual accounts Registry Jan 22, 2001 Resignation of a secretary Registry Jan 22, 2001 Appointment of a secretary Registry Jan 15, 2001 Appointment of a man as Company Secretary and Secretary Registry Jan 15, 2001 Resignation of one Director (a man) and one Secretary (a man) Registry Dec 21, 2000 Particulars of a mortgage or charge Registry Dec 15, 2000 Particulars of a mortgage or charge 5993... Registry Nov 17, 2000 Resignation of a director Registry Nov 8, 2000 Appointment of a director Registry Nov 2, 2000 Appointment of a man as Director Registry Nov 2, 2000 Resignation of one Company Director and one Director (a man) Registry Oct 31, 2000 Change of accounting reference date Registry Sep 5, 2000 Annual return Registry Aug 21, 2000 Appointment of a secretary Registry Jul 27, 2000 Resignation of a director Registry Jul 24, 2000 Appointment of a man as Secretary and Director Registry Jul 23, 2000 Resignation of one Director (a man) Registry Jul 7, 2000 Appointment of a director Registry Jun 8, 2000 Appointment of a man as Director Registry May 10, 2000 Particulars of a mortgage or charge Registry Jan 6, 2000 Notice of change of directors or secretaries or in their particulars Financials Sep 24, 1999 Annual accounts Registry Sep 7, 1999 Annual return Registry Nov 18, 1998 Particulars of a mortgage or charge Registry Oct 22, 1998 Certificate of registration of order of court and minute on reduction of share capital Registry Oct 22, 1998 Reduction of issued capital Registry Oct 22, 1998 Order of court Registry Sep 8, 1998 Annual return Registry Sep 8, 1998 Elective resolution Registry Sep 8, 1998 Elective resolution 5993... Registry Sep 8, 1998 Elective resolution Registry Jul 29, 1998 £ nc 10000/1000 Financials Jul 10, 1998 Annual accounts Registry May 12, 1998 Resignation of a director