About

Registered Number: 01204001
Date of Incorporation: 17/03/1975 (49 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: "39 Steps", Leeds Rd, Old Pool Bank, Pool In Wharfedale, LS21 3BR

 

Having been setup in 1975, D R International Climbing Walls Ltd are based in Pool In Wharfedale, it's status at Companies House is "Dissolved". The companies director is listed as Desroy, Graham. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESROY, Graham N/A 03 November 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
AA - Annual Accounts 31 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 08 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 29 July 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 31 July 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 13 July 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 17 August 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 19 September 1997
RESOLUTIONS - N/A 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
123 - Notice of increase in nominal capital 17 June 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 04 January 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
363s - Annual Return 27 July 1995
AUD - Auditor's letter of resignation 28 March 1995
AA - Annual Accounts 01 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
288 - N/A 07 December 1994
395 - Particulars of a mortgage or charge 10 November 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 06 September 1993
CERTNM - Change of name certificate 27 October 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 21 July 1992
363a - Annual Return 06 August 1991
AA - Annual Accounts 19 July 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 11 December 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
288 - N/A 04 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 1994 Outstanding

N/A

Legal mortgage 24 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.