About

Registered Number: 05986299
Date of Incorporation: 02/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 8 High Street, Brentwood, Essex, CM14 4AB

 

Disability (2012) Ltd was registered on 02 November 2006. We don't know the number of employees at the business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKRED, Peter 02 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCLLWRAITH, James Douglas 02 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 24 December 2018
CS01 - N/A 20 November 2018
CH03 - Change of particulars for secretary 20 November 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 30 November 2015
CH03 - Change of particulars for secretary 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
AA - Annual Accounts 14 December 2012
CERTNM - Change of name certificate 24 May 2012
CONNOT - N/A 24 May 2012
AA01 - Change of accounting reference date 23 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.