About

Registered Number: 01072184
Date of Incorporation: 15/09/1972 (51 years and 7 months ago)
Company Status: Active
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

 

D F L Oldco Ltd was setup in 1972, it has a status of "Active". There are 4 directors listed as Carver, Roland Francis, Fuller, John, Lucas, Anthony Robin, Maddison, Terrence Clement for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVER, Roland Francis N/A 30 June 1995 1
FULLER, John N/A 21 January 2000 1
LUCAS, Anthony Robin N/A 16 December 1994 1
MADDISON, Terrence Clement N/A 30 September 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 June 2018
AC92 - N/A 30 September 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 29 March 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 September 2013
RESOLUTIONS - N/A 22 July 2013
SH19 - Statement of capital 22 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 July 2013
CAP-SS - N/A 22 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
RESOLUTIONS - N/A 20 October 2011
CC04 - Statement of companies objects 20 October 2011
CC02 - Notice of removal of restriction on the company's articles 20 October 2011
AR01 - Annual Return 23 September 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 12 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 08 September 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 10 February 2006
287 - Change in situation or address of Registered Office 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
AA - Annual Accounts 04 November 2003
363a - Annual Return 10 September 2003
AUD - Auditor's letter of resignation 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
AA - Annual Accounts 01 October 2002
363a - Annual Return 02 September 2002
AA - Annual Accounts 12 September 2001
363a - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363a - Annual Return 06 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 23 February 2000
CERTNM - Change of name certificate 24 January 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
AUD - Auditor's letter of resignation 30 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
395 - Particulars of a mortgage or charge 27 August 1999
395 - Particulars of a mortgage or charge 26 August 1999
395 - Particulars of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 21 August 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
363s - Annual Return 16 August 1999
RESOLUTIONS - N/A 09 August 1999
AA - Annual Accounts 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1999
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1998
123 - Notice of increase in nominal capital 31 December 1998
AA - Annual Accounts 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
363s - Annual Return 04 August 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 06 August 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 07 August 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 03 August 1995
288 - N/A 06 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
288 - N/A 21 December 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 04 August 1994
288 - N/A 04 May 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 23 August 1993
288 - N/A 16 July 1993
288 - N/A 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1993
363s - Annual Return 10 August 1992
AA - Annual Accounts 10 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
363b - Annual Return 16 September 1991
AA - Annual Accounts 04 September 1991
RESOLUTIONS - N/A 15 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1991
123 - Notice of increase in nominal capital 15 January 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
CERTNM - Change of name certificate 30 April 1990
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
288 - N/A 17 May 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 05 February 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 27 October 1987
AA - Annual Accounts 21 August 1987
363 - Annual Return 23 July 1986
288 - N/A 15 May 1986
AA - Annual Accounts 04 August 1983
AA - Annual Accounts 10 March 1982
AA - Annual Accounts 27 February 1981
AA - Annual Accounts 29 February 1980

Mortgages & Charges

Description Date Status Charge by
Standard security dated 13TH august 1999 and presented for registration in scotland 18 August 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 18TH august 1999 13 August 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 18TH august 1999 13 August 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 18TH august 1999 13 August 1999 Fully Satisfied

N/A

Composite guarantee and debenture as supplemented and amended by a supplemental debenture dated 19 august 1999 issued by the company 10 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.