About

Registered Number: 03767745
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

 

D.C. Drives (Patents) Ltd was founded on 11 May 1999, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 March 2012
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 29 May 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
225 - Change of Accounting Reference Date 03 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.