About

Registered Number: 05134739
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL

 

Based in Berkshire, D & N Management Ltd was founded on 21 May 2004. We do not know the number of employees at the organisation. There are 3 directors listed for D & N Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGE, Annette Susan 01 January 2010 30 November 2015 1
WILSON, Norman Thomas 21 May 2004 07 July 2007 1
Secretary Name Appointed Resigned Total Appointments
ACCOUNTANTS, Jacksons 01 April 2010 01 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 03 August 2016
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 20 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 09 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AP03 - Appointment of secretary 10 June 2010
AD01 - Change of registered office address 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
225 - Change of Accounting Reference Date 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.