D & D Dispersions Ltd was registered on 04 April 1984, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this 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 |