About

Registered Number: 04242051
Date of Incorporation: 27/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2018 (5 years and 7 months ago)
Registered Address: THE PINNACLE, 3rd Floor 73 King Street, Manchester, M2 4NG

 

D & S Bamford (Makers) Ltd was founded on 27 June 2001 and are based in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2018
LIQ13 - N/A 13 June 2018
LIQ03 - N/A 23 March 2018
AD01 - Change of registered office address 01 March 2017
RESOLUTIONS - N/A 27 February 2017
4.70 - N/A 27 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2017
AA - Annual Accounts 09 February 2017
AD01 - Change of registered office address 23 January 2017
MR04 - N/A 23 January 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 08 July 2016
AA01 - Change of accounting reference date 26 April 2016
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 29 June 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 31 January 2007
225 - Change of Accounting Reference Date 18 January 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 20 April 2004
287 - Change in situation or address of Registered Office 27 August 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 14 July 2002
395 - Particulars of a mortgage or charge 03 October 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.