About

Registered Number: 04855670
Date of Incorporation: 04/08/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: 1-3 Rock Villa Road, Whittle-Le-Woods, Chorley, PR6 7LL

 

Founded in 2003, D & B Store Ltd has its registered office in Chorley, it has a status of "Dissolved". The current directors of the business are Solanki, Bhagyaben Dhansukh, Solanki, Dhansukh Hargouan Kika. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLANKI, Dhansukh Hargouan Kika 08 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SOLANKI, Bhagyaben Dhansukh 08 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 17 September 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 31 August 2009
395 - Particulars of a mortgage or charge 17 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 August 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 26 July 2005
225 - Change of Accounting Reference Date 14 March 2005
363s - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.