About

Registered Number: 00971594
Date of Incorporation: 04/02/1970 (54 years and 2 months ago)
Company Status: Active
Registered Address: 7 Wellington Road East, Dewsbury, West Yorkshire, WF13 1HF,

 

Defco Ltd was established in 1970, it has a status of "Active". The current directors of this organisation are listed as Flower, Daniel John, Flower, Eileen, Flower, Daniel John, Flower, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWER, Daniel John 18 January 2018 - 1
FLOWER, Eileen N/A - 1
FLOWER, Daniel John 01 August 1997 17 May 2004 1
FLOWER, David N/A 23 October 2017 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 02 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 23 May 2018
PSC01 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
AD01 - Change of registered office address 24 January 2018
TM01 - Termination of appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 24 November 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
395 - Particulars of a mortgage or charge 23 July 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 15 November 1995
395 - Particulars of a mortgage or charge 08 August 1995
363a - Annual Return 16 June 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 24 June 1994
287 - Change in situation or address of Registered Office 22 June 1994
AA - Annual Accounts 11 August 1993
363s - Annual Return 11 August 1993
AA - Annual Accounts 27 November 1992
363a - Annual Return 21 July 1992
363a - Annual Return 25 March 1992
287 - Change in situation or address of Registered Office 25 March 1992
AA - Annual Accounts 05 March 1992
AA - Annual Accounts 07 September 1990
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
363 - Annual Return 07 September 1990
AA - Annual Accounts 13 November 1988
363 - Annual Return 20 October 1988
363 - Annual Return 22 October 1987
AA - Annual Accounts 30 September 1987
363 - Annual Return 05 March 1987
287 - Change in situation or address of Registered Office 14 February 1987
AA - Annual Accounts 31 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge by the company, kutbuddin barodawala and dayanand prakash shrivastava as mortgagor and by sandal grange limited as principal debtor 03 July 1997 Outstanding

N/A

Legal charge 02 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.