About

Registered Number: 00784724
Date of Incorporation: 16/12/1963 (60 years and 4 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Based in Birmingham, Diktron Developments Ltd was founded on 16 December 1963, it's status at Companies House is "Liquidation". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Tracy Ann 19 October 1998 - 1
PHILLIPS, Wayne 19 October 1998 - 1
HARRINGTON, Fay N/A 26 September 2005 1
HARRINGTON, Terence Bernard N/A 30 September 2004 1
RICHARDSON, John Harry Michael N/A 14 September 1998 1
RICHARDSON, Jonathan Michael N/A 14 September 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 May 2019
NDISC - N/A 15 May 2019
AD01 - Change of registered office address 15 May 2019
LIQ02 - N/A 14 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 28 March 2018
PSC01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 10 February 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 10 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 09 September 1998
395 - Particulars of a mortgage or charge 10 August 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 15 September 1997
287 - Change in situation or address of Registered Office 19 May 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 15 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1993
AA - Annual Accounts 15 October 1993
363s - Annual Return 15 September 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
395 - Particulars of a mortgage or charge 18 June 1990
395 - Particulars of a mortgage or charge 16 January 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
363 - Annual Return 10 November 1987
AA - Annual Accounts 26 October 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987
NEWINC - New incorporation documents 16 December 1963

Mortgages & Charges

Description Date Status Charge by
Rent deposit charge 17 August 2004 Outstanding

N/A

Mortgage debenture 03 August 1998 Fully Satisfied

N/A

Single debenture 12 June 1990 Fully Satisfied

N/A

Single debenture 09 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.