About

Registered Number: 01166692
Date of Incorporation: 11/04/1974 (50 years ago)
Company Status: Active
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 63 Portland St, Mansfield Woodhouse, Nottinghamshire, NG19 8BG

 

C. & D. (Insulation Operations) Ltd was founded on 11 April 1974 and are based in Nottinghamshire. There are 2 directors listed for C. & D. (Insulation Operations) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLON, Thomas N/A 21 March 1996 1
Secretary Name Appointed Resigned Total Appointments
COOK, William Russell 01 February 2017 - 1

Filing History

Document Type Date
AC92 - N/A 19 December 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 29 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS02 - Withdrawal of striking off application by a company 13 March 2017
DS01 - Striking off application by a company 06 March 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
CH03 - Change of particulars for secretary 01 February 2017
AP01 - Appointment of director 01 February 2017
AP03 - Appointment of secretary 01 February 2017
AC92 - N/A 13 May 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2013
DS01 - Striking off application by a company 21 May 2013
AR01 - Annual Return 30 January 2013
RESOLUTIONS - N/A 31 December 2012
CAP-SS - N/A 31 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2012
SH19 - Statement of capital 31 December 2012
RESOLUTIONS - N/A 13 November 2012
SH19 - Statement of capital 13 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2012
CAP-SS - N/A 13 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 04 July 2007
RESOLUTIONS - N/A 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
363s - Annual Return 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 06 December 2006
225 - Change of Accounting Reference Date 07 November 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 26 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 24 January 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 27 January 1999
AA - Annual Accounts 06 January 1999
RESOLUTIONS - N/A 10 July 1998
RESOLUTIONS - N/A 10 July 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 04 September 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
363s - Annual Return 22 January 1997
225 - Change of Accounting Reference Date 22 January 1997
AA - Annual Accounts 14 January 1997
225 - Change of Accounting Reference Date 07 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1996
288 - N/A 23 April 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
395 - Particulars of a mortgage or charge 23 March 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 04 January 1996
363a - Annual Return 24 February 1995
363(353) - N/A 24 February 1995
363(190) - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 21 February 1995
AA - Annual Accounts 15 December 1994
288 - N/A 04 October 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 23 September 1992
363a - Annual Return 04 July 1992
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 29 July 1991
AA - Annual Accounts 17 March 1991
363 - Annual Return 24 May 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 27 June 1989
363 - Annual Return 18 May 1989
363 - Annual Return 18 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1989
AA - Annual Accounts 10 October 1988
AA - Annual Accounts 23 December 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 1996 Fully Satisfied

N/A

Legal charge 28 May 1992 Fully Satisfied

N/A

Legal charge 29 May 1985 Fully Satisfied

N/A

Debenture 10 February 1982 Fully Satisfied

N/A

Legal charge 18 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.