About

Registered Number: 04301290
Date of Incorporation: 09/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: 1 Fisher Lane, Bingham, Nottingham, Nottinghamshire, NG13 8BQ

 

Dampire Ltd was registered on 09 October 2001 and has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Tinsley, Claire Judith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINSLEY, Claire Judith 09 October 2001 14 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 01 July 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH03 - Change of particulars for secretary 31 October 2013
AA - Annual Accounts 23 October 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 10 March 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 02 November 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 27 October 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 17 October 2003
225 - Change of Accounting Reference Date 29 July 2003
363s - Annual Return 28 October 2002
395 - Particulars of a mortgage or charge 11 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.