D & D Dispersions Ltd was registered on 04 April 1984, it's status at Companies House is "Dissolved". The organisation has 3 directors listed as Goff, Dawn Gillian, Goff, Derek Kenneth, Goff, Joyce Ellen in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOFF, Derek Kenneth | N/A | 16 March 1999 | 1 |
GOFF, Joyce Ellen | N/A | 24 September 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOFF, Dawn Gillian | 16 March 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 August 2015 | |
4.40 - N/A | 11 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2012 | |
AD01 - Change of registered office address | 03 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
AD01 - Change of registered office address | 09 August 2010 | |
RESOLUTIONS - N/A | 02 August 2010 | |
4.20 - N/A | 02 August 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 August 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
CH01 - Change of particulars for director | 08 October 2009 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 04 August 2009 | |
353 - Register of members | 21 July 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363a - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 03 October 2003 | |
363a - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 11 October 2002 | |
363a - Annual Return | 12 August 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363a - Annual Return | 09 August 2001 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 02 October 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 September 1999 | |
363s - Annual Return | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 20 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 13 August 1998 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 25 July 1997 | |
AA - Annual Accounts | 01 October 1996 | |
363s - Annual Return | 23 July 1996 | |
AA - Annual Accounts | 04 February 1996 | |
363s - Annual Return | 03 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 30 September 1994 | |
363s - Annual Return | 02 August 1994 | |
AA - Annual Accounts | 23 February 1994 | |
363s - Annual Return | 20 August 1993 | |
AA - Annual Accounts | 27 November 1992 | |
363s - Annual Return | 04 September 1992 | |
AA - Annual Accounts | 12 November 1991 | |
363b - Annual Return | 09 September 1991 | |
AA - Annual Accounts | 02 October 1990 | |
363 - Annual Return | 02 October 1990 | |
AA - Annual Accounts | 26 October 1989 | |
363 - Annual Return | 26 October 1989 | |
AA - Annual Accounts | 29 September 1988 | |
363 - Annual Return | 29 September 1988 | |
AA - Annual Accounts | 28 October 1987 | |
363 - Annual Return | 07 October 1987 | |
AA - Annual Accounts | 20 November 1986 | |
363 - Annual Return | 20 November 1986 | |
PUC 2 - N/A | 25 June 1984 | |
NEWINC - New incorporation documents | 04 April 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 June 2010 | Fully Satisfied |
N/A |
Legal charge | 29 April 2009 | Outstanding |
N/A |
Legal mortgage | 13 February 1985 | Outstanding |
N/A |
Legal mortgage | 07 June 1984 | Fully Satisfied |
N/A |
Mortgage debenture | 18 May 1984 | Outstanding |
N/A |