About

Registered Number: 05724291
Date of Incorporation: 28/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Albany House, Ashford Road, Eastbourne, East Sussex, BN21 3TR

 

D.G. Read (Cannock) Ltd was registered on 28 February 2006 with its registered office in Eastbourne in East Sussex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The organisation has 2 directors listed as Shoesmith, Adam Charles, Murphy, Maxine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHOESMITH, Adam Charles 01 October 2012 - 1
MURPHY, Maxine 28 February 2006 03 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 30 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 February 2013
TM02 - Termination of appointment of secretary 15 October 2012
AP03 - Appointment of secretary 15 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 12 August 2009
225 - Change of Accounting Reference Date 12 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 30 July 2008
353 - Register of members 30 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
287 - Change in situation or address of Registered Office 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
225 - Change of Accounting Reference Date 01 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.