About

Registered Number: 04818261
Date of Incorporation: 02/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Founded in 2003, David Brown Milk Deliveries Ltd has its registered office in Lincolnshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The current directors of the company are listed as Brown, Rebecca, Brown, David Bernard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Bernard 02 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Rebecca 02 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 31 March 2020
AA - Annual Accounts 03 February 2020
AA01 - Change of accounting reference date 13 January 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 26 July 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 01 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 09 February 2005
363a - Annual Return 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.