About

Registered Number: 03548346
Date of Incorporation: 17/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 6 months ago)
Registered Address: 16 Bondgate Without, Alnwick, Northumberland, NE66 1PP

 

Founded in 1998, D.H. & O.J. Ltd have registered office in Alnwick in Northumberland, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 24 July 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA01 - Change of accounting reference date 29 March 2010
AA - Annual Accounts 11 November 2009
CERTNM - Change of name certificate 09 November 2009
CONNOT - N/A 09 November 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 18 May 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 18 February 2000
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
123 - Notice of increase in nominal capital 27 July 1999
363s - Annual Return 19 July 1999
395 - Particulars of a mortgage or charge 06 October 1998
CERTNM - Change of name certificate 08 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.