About

Registered Number: 04342725
Date of Incorporation: 19/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

 

D & Sr Ltd was registered on 19 December 2001 and are based in North Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. This company has 2 directors listed as Lambert, Sandra Denise, Lambert, Derek John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Derek John 19 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Sandra Denise 19 December 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 27 August 2015
CERTNM - Change of name certificate 18 February 2015
CONNOT - N/A 18 February 2015
MR04 - N/A 09 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 10 January 2008
395 - Particulars of a mortgage or charge 25 September 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 13 September 2005
225 - Change of Accounting Reference Date 26 August 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 09 January 2004
MEM/ARTS - N/A 05 August 2003
CERTNM - Change of name certificate 28 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.