About

Registered Number: 06254940
Date of Incorporation: 22/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 1 Gloucester Terrace, Haswell, Durham, DH6 2EG

 

Having been setup in 2007, A D & Sons Home Improvements Ltd has its registered office in Durham, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Dolan, Margaret Elizabeth, Dolan, Arthur Patrick, Dolan, Arthur Patrick, Dolan, Margarent Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLAN, Arthur Patrick 21 August 2017 21 November 2019 1
DOLAN, Arthur Patrick 22 May 2007 08 January 2013 1
DOLAN, Margarent Elizabeth 08 January 2013 08 October 2018 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, Margaret Elizabeth 22 May 2007 08 October 2018 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
PSC07 - N/A 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
DS01 - Striking off application by a company 17 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 February 2019
TM02 - Termination of appointment of secretary 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 22 August 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 25 February 2016
DISS40 - Notice of striking-off action discontinued 16 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 27 February 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 August 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 15 March 2010
AA - Annual Accounts 15 March 2010
CERTNM - Change of name certificate 13 November 2009
RESOLUTIONS - N/A 13 November 2009
DISS40 - Notice of striking-off action discontinued 06 October 2009
363a - Annual Return 02 October 2009
DISS16(SOAS) - N/A 29 August 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
363a - Annual Return 18 August 2008
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.