About

Registered Number: 01546514
Date of Incorporation: 20/02/1981 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 3 months ago)
Registered Address: Conifers, Filton Road, Hambrook, BS16 1QG

 

Established in 1981, D.A. (Cheltenham) Ltd has its registered office in Hambrook, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The companies directors are Thompson, Elizabeth Mary, Wills, John Stanley, Luxton, Geoffrey Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUXTON, Geoffrey Mark 01 January 1998 09 April 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Elizabeth Mary 01 June 2005 27 February 2010 1
WILLS, John Stanley N/A 08 November 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
LIQ13 - N/A 29 November 2017
AD01 - Change of registered office address 19 October 2016
AD01 - Change of registered office address 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
RESOLUTIONS - N/A 03 October 2016
4.70 - N/A 03 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 16 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 17 April 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 28 November 2011
DISS40 - Notice of striking-off action discontinued 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA01 - Change of accounting reference date 08 August 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA01 - Change of accounting reference date 04 May 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM01 - Termination of appointment of director 15 September 2010
MISC - Miscellaneous document 14 September 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 21 June 2010
AA01 - Change of accounting reference date 30 April 2010
TM02 - Termination of appointment of secretary 03 March 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
MEM/ARTS - N/A 29 August 2008
363a - Annual Return 29 May 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 26 November 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
123 - Notice of increase in nominal capital 07 August 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 20 January 2007
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
123 - Notice of increase in nominal capital 08 September 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2006
353 - Register of members 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2005
RESOLUTIONS - N/A 11 August 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 01 June 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 21 May 2002
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 August 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 August 2001
123 - Notice of increase in nominal capital 30 August 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 01 June 2001
288b - Notice of resignation of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 02 June 1996
363s - Annual Return 16 May 1996
288 - N/A 06 October 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 09 May 1994
288 - N/A 05 January 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 17 May 1993
288 - N/A 26 November 1992
AA - Annual Accounts 15 June 1992
363s - Annual Return 14 May 1992
288 - N/A 16 October 1991
288 - N/A 23 May 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
395 - Particulars of a mortgage or charge 30 April 1991
288 - N/A 17 March 1991
AA - Annual Accounts 10 August 1990
288 - N/A 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
288 - N/A 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 23 November 1988
287 - Change in situation or address of Registered Office 09 November 1988
RESOLUTIONS - N/A 08 February 1988
288 - N/A 22 July 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
363 - Annual Return 03 July 1986
288 - N/A 03 July 1986
287 - Change in situation or address of Registered Office 26 June 1986
NEWINC - New incorporation documents 20 February 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2011 Fully Satisfied

N/A

Charge of deposit 11 February 2008 Fully Satisfied

N/A

Mortgage debenture 26 April 1991 Fully Satisfied

N/A

Fixed and floating charge 04 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.